http://oac.cdlib.org/findaid/ark:/13030/tf5j49n8kh Online items available

Inventory of the Japanese American Evacuation and Resettlement Records, 1930-1974 (bulk 1942-1946)

Processed by Elizabeth Stephens; machine-readable finding aid created by James Lake The Bancroft Library. University of , Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://www.lib.berkeley.edu/BANC/ © 1996 The Regents of the University of California. All rights reserved. Note History --World War IIHistory --History, California --GeneralSocial Sciences --Area and Interdisciplinary Studies --Asian American Studies

BANC MSS 67/14 c 1 Inventory of the Japanese American Evacuation and Resettlement Records, 1930-1974 (bulk 1942-1946)

Collection number: BANC MSS 67/14 c

The Bancroft Library

University of California, Berkeley Berkeley, California Contact Information: The Bancroft Library. University of California, Berkeley Berkeley, California, 94720-6000 Phone: (510) 642-6481 Fax: (510) 642-7589 Email: [email protected] URL: http://www.lib.berkeley.edu/BANC/ Processed by: Elizabeth Stephens Date Completed: September 1996 Encoded by: James Lake © 1996 The Regents of the University of California. All rights reserved.

Descriptive Summary Title: Japanese American Evacuation and Resettlement Records, Date (inclusive): 1930-1974 Date (bulk): (bulk 1942-1946) Collection number: BANC MSS 67/14 c Extent: Microfilm: 379 reels Originals: Number of containers: 336 boxes, 84 cartons, 36 oversize volumes (folios), 6 oversize folders Linear feet: 250.5 Repository: The Bancroft Library Berkeley, California 94720-6000 Shelf location: For current information on the location of these materials, please consult the Library's online catalog. Abstract: Consists of surplus copies of U.S. documents, including publications, staff papers, reports, correspondence, memoranda, press releases, and a few photographs. Also includes material collected and/or generated by the Japanese-American Evacuation and Resettlement Study, University of California, Berkeley, including evacuee diaries and letters, and staff correspondence, reports, and studies. Language: English. Provenance The Japanese American Evacuation and Resettlement Records are comprised of two separate donations. The War Relocation Authority (WRA) designated the University of California, Berkeley library as the prime depository for WRA record materials outside the National Archives on September 7, 1945. The records of the Japanese American Evacuation and Resettlement Study (JERS) were deposited in the University Library by Dorothy Swaine Thomas, Director, in August 1948. In 1954-1955, Edward N. Barnhart integrated the two collections and created an inventory; the resulting collection was transferred to The Bancroft Library on July 3, 1963. Additions were made in October 1977 (by Conrad Taeuber, Director) and in 1988 (by Ann R. Miller) of materials recovered after Dorothy Thomas's death from her office at the Center for Population Research in , D.C.

BANC MSS 67/14 c 2 Funding Microfilm preservation, processing, rehousing, and the creation of a new finding aid for the collection and additions were funded by a Library Services and Construction Act (LSCA), Title III: Networking, Preservation and Statewide Resource-sharing grant from the California State Library, 1994-1996. Access The collection is open for research with the following restrictions: Microfilm is to be used instead of originals. Use of originals is permitted only by written permission of the curator. Identity of evacuees mentioned in diaries and other personal documents created by employees of the Japanese Evacuation and Resettlement Study (JERS) are protected until 2015 or the death of the person named. Such restricted materials are indicated in the finding aid by a double asterisk. Publication Rights Copyright has not been assigned to The Bancroft Library. All requests for permission to publish or quote from manuscripts must be submitted in writing to the Head of Public Services. Permission for publication is given on behalf of The Bancroft Library as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained by the reader. Preferred Citation [Identification of Item], Japanese American evacuation and resettlement records, BANC MSS 67/14 c, The Bancroft Library, University of California, Berkeley. Scope and Content The Japanese American Evacuation and Resettlement Records resulted from the integration of two major collections: the records of the War Relocation Authority (WRA) and the records of the Japanese American Evacuation and Resettlement Study (JERS) at the University of California, Berkeley. Edward N. Barnhart combined the two collections in 1954-1955. While the resulting combination provides an unprecedented picture of the Japanese-American evacuation, relocation, incarceration, and resettlement during World War II, the collection's size and organization is complex. For help with Barnhart's organizing principles, please read the Overview of Arrangement and the Description of Parts and Sectionsbeginning on page xi. WAR RELOCATION AUTHORITY (WRA) RECORDS The War Relocation Authority (WRA) records represent the official documentation of the agency created to assume jurisdiction over the Japanese and evacuated from California, , and Washington by the Western Defense Command, the Fourth Army, and the Wartime Civilian Control Administration (WCCA) during January/February of 1942. During its existence from to 1946, the WRA controlled the administration of the relocation centers, administered an extensive resettlement program, and oversaw the details of the registration and segregation programs. Included in their records are administrative files, official publications, reports and surveys, legal papers, correspondence, and occasionally, photographs and scrapbooks. Divisions and offices represented encompass the Washington, D.C. head office, Western Field Office, district and area resettlement offices, the ten relocation centers, Leupp isolation center, and the Bureau of Sociological Research. Also included are miscellaneous materials from other Federal and State agencies involved with the internment, including the Western Defense Command and WCCA. Although Bancroft's WRA records were originally thought to be duplicates of The National Archives' collection, Records of the War Relocation Authority, 1942-1946: Field Basic Documentation, the two collections are not identical. The Bancroft Library holds a copy of the National Archives (NARA) microfilm (cataloged as BANC FILM 1932). The materials in the Japanese American Evacuation and Resettlement Recordscollection have been compared with the NARA film in order to prevent microfilm duplication of documents. In cases where the National Archives film included materials in the Bancroft's collection, the container listing notes their location on the NARA film inside bold square brackets [NARA Reel __, Folder __]following the item description. The War Relocation Authority photographs were transferred to the Pictorial Collections of The Bancroft Library and are cataloged as: War Relocation Authority Photographs: Evacuation and Resettlement (BANC PIC 1967.014). The photographic collection contains approximately 7000 photographs covering pre-evacuation, evacuation, assembly centers, relocation, life in the "relocation centers," segregation, and the resettlement program. These photographs have been digitized and will be available online in the Heller Reading Room of The Bancroft Library. THE JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS The Japanese American Evacuation and Resettlement Study (JERS) was established at the University of California, Berkeley in early 1942. Directed by Dorothy Swaine Thomas, the Study monitored the sociological, political, economic, and legal

BANC MSS 67/14 c 3 dimensions of the relocation program. Evacuees, hired to document their own and others' experiences, reported on both specific situations and life in general during their stays in the assembly and relocation centers. Their often extensive accounts of camp life come in the form of journals, diaries, and field reports. In addition, they compiled case histories, conducted interviews with evacuees and WRA staff, studied group behavior, and performed statistical surveys. The JERS administrative records contain extensive correspondence with field workers, staff, evacuees, and others. Throughout the collection are gatherings of primary and secondary research materials collected by Dorothy Swaine Thomas, and her staff, particularly Rosalie Hankey Wax and Morton Grodzins. These include reports, surveys, theses, and other writings. Correspondence indicates that at least two persons gave significant amounts of material to the Study. Galen M. Fisher sent Dorothy Thomas material concerning his work with Japanese American student relocation and with organizations concerned about the human rights issues surrounding internment; the Galen M. Fisher files comprise Part II, Section 13. Alexander H. Leighton sent the Study his office files from the Bureau of Sociological Research at Poston in October of 1944; the Bureau's files (formerly cataloged as BANC MSS 72/233) follow the JERS material in Part II, Section 5: Poston Relocation Center. Several separately catalogued segments of the collection have been identified during processing and microfilming and have been reincorporated into the collection at appropriate places. Part II, Section 5: Poston includes a set of seven high school scrapbooks (formerly BANC MSS C-A 195). Part V includes former BANC MSS 89/46 c, which contained the original typescript copies of Rosalie Hankey Wax's field notes and miscellaneous reports done by Hankey for JERS; and, former BANC MSS 78/53 c consisting of miscellaneous correspondence and research regarding the Study. Both collections were given to The Bancroft Library after Dorothy Thomas's death. Overview of Arrangement When Edward N. Barnhart integrated the War Relocation Authority Records and the Japanese American Evacuation and Resettlement Study Records in 1954-1955, he divided the combined collection into Parts and Sections. The Part divisions were primarily event-related; Section divisions were subject or organization based. Folders within each Section were assigned an arbitrary letter/number classification. To facilitate the transition from the Barnhart inventory of original material to the new finding aid linked to the microfilmed materials and based on a reprocessed, expanded, and rehoused collection, we have endeavored to retain Barnhart's arrangement and numbering system. In general, documents are still located under their original Part and Section designations. However, identical material appearing in more than one place in the collection was retained in the most appropriate Section or, if not readily apparent, in the folder in which it first appears. Letter/number designations within the Sections may be significantly different from the Barnhart inventory. Folder contents may have been split into two or more numbers to permit a more accurate description of material including office of origination, name of author, title, and date of creation if the information is available. Multiple numbers for a single type of material were often eliminated by using multiple folders under one number. Examples of these include minutes of a particular organization, such as block managers meetings. Divisional closing reports have been pulled together and listed as "final reports," usually at the end of the WRA segment for each center. Folder numbers eliminated (due to duplication of material) in processing have sometimes been reassigned to other material and new numbers have been created in order to insert material at appropriate places. Part V (W's), which consists of material received after Barnhart's inventory was created, has been arranged into Parts, Sections, and assigned arbitrary letter/number designations to correspond with Barnhart's system. Within folders, material is arranged chronologically when appropriate. Throughout the Container Listing, real names of individuals have been listed rather than the pseudonyms used extensively by the Study, if available. Much of the material containing real names is restricted and is so identified by a double asterisk **. Access is provided to these item(s) with the understanding that the identity of evacuees mentioned therein will not be disclosed by the researcher without the express permission of the evacuee. This restriction is in effect until 2015 or until the death of the evacuee named, whichever occurs first. Notice: This material may be protected by copyright law (Title 17 U.S. Code). Printed materials have been transferred to the book collection of The Bancroft Library. Photographs have been transferred to Pictorial Collections of The Bancroft Library. Videotapes, sound recordings, and motion pictures have been transferred to the Microforms Collection of the Bancroft Library. Maps have been transferred to the Map Room of the Main Library. Selected government documents may have been transferred to the Main Library. Title: War Relocation Authority Photographs,

BANC MSS 67/14 c 4 Identifier/Call Number: BANC PIC 1967.014 Title: Records of the War Relocation Authority, 1942-1946: Field Basic Documentation Located at the National Archives...[microform], Identifier/Call Number: BANC FILM 1932 Title: Wayne M. Collins Papers, Identifier/Call Number: BANC MSS 78/177 c Title: Morton Grodzins, Political Aspects of the Japanese Evacuation, Identifier/Call Number: BANC MSS 71/169 c Title: Rosalie H. Wax Papers Regarding Tule Lake Relocation Center, Identifier/Call Number: BANC MSS 83/115 c Title: Culbert L. Olson Papers, Identifier/Call Number: BANC MSS C-B 442 Title: California Attorney General's Office, Identifier/Call Number: BANC MSS C-A 172 Title: Carey McWilliams Papers, Identifier/Call Number: BANC MSS C-H 46 Title: Pacific Coast Committee on American Principles and Fair Play, Identifier/Call Number: BANC MSS C-A 171 Title: Galen Merriam Fisher Correspondence, Identifier/Call Number: BANC MSS 86/179 c

PART I: EVACUATION AND ASSEMBLY CENTERS DECEMBER 7, 1941-DECEMBER 1942. Scope and Content Note Divided into four Sections: Studies, Pre-evacuation Policies, Programs and Studies, Exclusion and Internment in Assembly Centers, and War Relocation Authority (WRA). Regards the first phase of the Japanese American internment process and includes both WRA and Japanese American Evacuation and Resettlement Study (JERS) material.

Microfilm: Reel 1 SECTION 1: STUDIES. (A) Originals: Box 1, Scope and Content Note folders 1-4 Contains a small selection of published contemporary writings about the evacuation by humanitarian and religious groups.

Microfilm: Reels SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES DECEMBER 7, 1-11; 186; 1941-MARCH 1942. (A) 199-200; 341-345 Scope and Content Note Originals: Box 1, Arrangement folders 5-18; Divided into five sub-sections: United States Federal Government; State Policies and Boxes 2-15; Box Programs, JERS Survey of Three Western States on Action taken by Local Governments; 16, folders 1-9 Public Opinion Surveys, and Japanese American Evacuation and Resettlement Study Card file boxes: (JERS) 1-6, 25 in Cartons 1, 9 Oversize Primarily contains material concerning pre-evacuation public opinion and events collected folder 2 A by JERS researchers including interviews by Morton Grodzins with Federal officials, correspondence, copies of correspondence, memos, reports, and minutes of meetings. Also includes case and card files from the Evacuee Property Department, San Francisco regarding farm, urban, and commercial property.

BANC MSS 67/14 c 5 PART I: EVACUATION AND ASSEMBLY CENTERS DECEMBER 7, 1941-DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS MARCH-NOVEMBER 1942. (B)

Microfilm: Reels 12-18; 186 Originals: Box 16, folders SECTION 3: EXCLUSION AND INTERNMENT IN 10-12; Boxes 17-24; Box 25, folders 1-13 Oversize folder 1 ASSEMBLY CENTERS MARCH-NOVEMBER 1942. A (B) Scope and Content Note Divided into four sub-sections: Western Defense Command; Wartime Civilian Control Administration (WCCA); Regional Assembly Center Administration, and Japanese American Evacuation and Resettlement Study (JERS). The Western Defense Command sub-section contains civilian exclusion orders, public proclamations, and restrictive orders. Other subsections include WCCA and regional assembly center administrative files, assembly center publications, meeting minutes, reports, and studies. JERS material contains the first JERS field collaborator's reports, studies, correspondence, journals, and diaries.

Microfilm: Reels SECTION 4: WAR RELOCATION AUTHORITY (WRA), 1942-1946. (C) 18-19; 346-351 Scope and Content Note Originals: Boxes Contains administrative files from the head office in Washington, D.C., including a history, 25, folders 14-21; information about the construction of centers, correspondence, memos, reports, and Boxes 26-34 newspaper clippings.

PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. (D-T) Scope and Content Note Divided into fifteen Sections. Part II, Section 5: War Relocation Authority (WRA) -Relocation Centers, contains the bulk of collection material. Section 5 is divided into eleven sub-sections (by center) and is further divided into series within sub-sections. Arrangement Material within folders arranged chronologically when appropriate.

Microfilm: Reel 19 SECTION 1: REPORTS. (D) Originals: Box 35, Scope and Content Note folders 1-2 Consists of two conference reports.

Microfilm: Reels SECTION 2: FEDERAL POLICIES AND PROGRAMS. (D) 19-20 Originals: Scope and Content Note Box 35, folders Contains miscellaneous memos, press releases, reports, newsletters, handbooks and 3-21 correspondence regarding federal policies and programs.

BANC MSS 67/14 c 6 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. (D-T) SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C. (D-E)

Microfilm: Reels SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C. (D-E) 20-40; 352-358 Scope and Content Note Originals: Box 35, Contains administrative records from the Office of the Director and other WRA folder 22; Boxes departments in Washington, D.C. Includes memos to project and regional directors, 36-52; Box 53, reports, correspondence, meeting minutes, press releases, speeches, transcripts, folders 1-11 Card pamphlets, budget estimates, handbooks, and final reports. Also contains administrative file boxes 7-15 in records for the Evacuee Property Division, San Francisco, including card files for evacuee Cartons 2-4 Card property ownership inventory for farm and non-farm property sorted by state and county file boxes 26-34 in in California, Oregon, and Washington. Cartons 9-13

Microfilm: Reels SECTION 4: WAR RELOCATION AUTHORITY (WRA) - REGIONAL AND RELOCATION 41-65; 70; 186; OFFICES. (F) 364 Originals: Box Scope and Content Note 53, folders 12-17; Divided into three sub-sections: Western Field Office, San Francisco, California; Regional Boxes 54-71, Box Offices; and Area Relocation Offices. Contains administrative records from the Western 72, folders 1-10 Field Office, San Francisco, California, regional offices in Denver, Colorado and Little Card file boxes Rock, Arkansas, and from area relocation offices throughout the United States. Includes 16-22 in Cartons reports, correspondence, memos, regional attorney's reports and opinions, press 5-7 releases, newsletters, information for resettlers and students, and final reports.

BANC MSS 67/14 c 7 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. (D-T) SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS. (G-S)

SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS. (G-S) Scope and Content Note Four folders (G 1.00 -G 1.04), containing general information regarding the administration of the relocation centers, precedes the bulk of this section. Arrangement The remainder Section 5 is divided into eleven sub-sections arranged alphabetically by relocation center name, followed by Leupp Isolation Center. Within each sub-section material may be further divided into series. Granada, Heart Mountain, Jerome, Rohwer, and Leupp have only WRA material; other centers have WRA followed by JERS and other material. WRA administrative records are arranged by division and office/subdivision as much as possible within the original Barnhart arrangement. Includes staff, cabinet, block managers, and conference minutes; monthly and weekly narrative and/or statistical reports; analysis and historical reports; publications; press releases; memos and correspondence; bulletins; blueprints; and rosters. Educational materials, school yearbooks, and other publications are well represented for all centers. Also includes programs, newsletters, publications of religious and community organizations, scrapbooks, and documentary photo albums. Reminder: The Bancroft Library holds a copy of the National Archives (NARA) microfilm: Records of the War Relocation Authority, 1942-1946: Field Basic Documentation, cataloged as BANC FILM 1932. The materials in Bancroft's Japanese American Evacuation and Resettlement Records collection have been compared with the NARA film in order to prevent microfilm duplication of documents. In cases where the National Archives film included materials in the Bancroft's collection, the container listing notes their location on the NARA film inside bold square brackets [NARA Reel __, Folder __] following the item description. JERS material is arranged alphabetically by author, when appropriate. Includes diaries, journals, field notes, case histories, reports, copies of correspondence, and research notes. May include WRA documents and/or other material collected by staff members, and Papers studies, reports, and theses written by staff members. The total amount of material available for a given center varies depending on the center's size (for WRA material) and the amount of JERS involvement. JERS concentrated on Tule Lake with Gila River as a secondary focus. The initial 1942 JERS staff were all trained in the social sciences, and all recruited from the University of California, Berkeley campus except for Shotaro Frank Miyamoto, University of . Tamotsu Shibutani, Haruo Najima, Charles Kikuchi, Tamie Tsuchiyama, and Shotaro Frank Miyamoto were Japanese American ; James Sakoda was a Kibei. Morton Grodzins, Virginia L. Galbraith, Robert Billigmeier, and Robert F. Spencer were Caucasians. Except for Grodzins and Galbraith, who worked out of the JERS office in Berkeley as liaisons to various governmental agencies, the staff worked as participant-observers in the assembly and relocation centers. Originally Shibutani, Sakoda, Najima, Miyamoto, and Billigmeier were sent to Tule Lake, but when Tule Lake became a segregation center, Sakoda and Najima were transferred to Minidoka. Tsuchiyama was assigned to Poston. Kikuchi and Spencer were assigned to Gila River. When Spencer left JERS in 1943, Rosalie Hankey replaced him at Gila and, after six months there, transferred to Tule Lake. Two other Japanese Americans played significant roles in gathering material for JERS: (a Nisei at ) and Richard S. Nishimoto (an at Poston).

BANC MSS 67/14 c 8 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. (D-T) SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS. (G-S)

Microfilm: Reels CENTRAL UTAH RELOCATION CENTER - TOPAZ, UTAH (H) 109-131; 200; Scope and Content Note 310; 364 Divided into three series: War Relocation Authority (WRA), Japanese American Originals: Box 72, Evacuation and Resettlement Study (JERS), and Miscellaneous. WRA material includes folders 15-18; an extensive group of reports from the Historical Section. JERS material consists of a Boxes 73-97 small selection of reports, observations, and diaries written by evacuees. Folios: fH 1.46, fH Miscellaneous includes publications, final reports, and a scrapbook of newspaper 1.92, fH 1.93, fH clippings. 5.86, fH 13.00

Microfilm: Reels COLORADO RIVER RELOCATION CENTER - POSTON, (J) 187-199, 201-264; Scope and Content Note 311-312; 358-362; Arrangement 364-366; 379 Divided into five sub-sections: WRA; JERS; Relocation Center Publications; Bureau of Originals: Boxes Sociological Research (BSR); and Newspaper Clippings. The BSR sub-section is further 98-149; Box 150, divided into Administrative Files, Reports and Writings, and Subject Files. folders 1-4 Card file boxes 35, Poston, called the Colorado River Relocation Center by the WRA, was the largest of the 37-38 in Carton 14 centers. Located on an near Parker, Arizona, the center was Card file boxes originally administered by the Office of Indian Affairs as three separate cities. Poston's 45-52 in Cartons complex political structure, its size, the presence of two JERS staff (Tsuchiyama and 58-61 Folios: fJ Nishimoto), and the inclusion of the Bureau of Sociological Research (BRS) files 2.16, fJ 2.18, accounts for the largest accumulation of material on a single center in the collection. fJ2.348 (vols. 1-3), Poston WRA material contains an extensive gathering of educational materials fJ 2.3481, fJ including the Poston High School scrapbooks (fJ 2.348) formerly cataloged as BANC 2.3482, fJ 2.3483, MSS C-A 195. Positive microfilm of Out of the Desert [Reel 379] was made from the fJ 2.3484, fJ 2.92 microfilm of a similar album held by Special Collection/Archives of the J. Paul Leonard A, fJ2.92 B (1-3), fJ Library, San Francisco State University (in the Marguerite Archer Collection of Historic 3.64, fJ 17.01 Children's Materials -Manuscripts), so as not to require disbinding of the albums in this (vols. 1-5) collection. JERS material includes Richard S. Nishimoto's and Tamie Tsuchiyama's Oversize folders 3 subject files, and Nishimoto's 1943-1945 journal. A; 4-6 C BSR records (formerly cataloged separately as BANC MSS 72/233 p) consists of administrative files, a small amount of correspondence, sociological journals, notes, staff observations, interviews, writings, reports and subject files. Alexander Leighton (U.S. Navy) directed the BSR during 1942-1943. Jointly administered by the U.S. Navy, the U.S. Indian Service, and the WRA, the BSR used applied psychology and social anthropology to analyze situations. Their mission was to improve the administration at Poston. Employees included Edward H. Spicer, Elizabeth Colson, Tom Sasaki, Chica Sugino, Hisako Fujii, Misao Furuta, Iwao Ishino, Mary Kinoshita, June Kushino, Yoshiharu Matsumoto, Florence Mohri, Akiko Nishimoto, Jyuichi Sato, James Sera, Gene Sogioka, George Yamaguchi, Toshio Yatsushiro, and Kazue Uyeno.

Microfilm: Reels GILA RIVER RELOCATION CENTER - RIVERS, ARIZONA (K) 265-285; 340 Scope and Content Note Originals: Box Divided into two series: WRA and JERS. JERS material includes field and other reports 151, folders 5-11; from Rosalie Hankey, Charles Kikuchi, Robert F. Spencer and others, as well as Boxes 152-166; correspondence between Spencer, Dorothy Thomas and Robert H. Lowie. Box 167, folders 1-8 Folio: fK 6.48

Microfilm: Reels GRANADA RELOCATION CENTER - AMACHE, COLORADO (L) 288-310; 367 Scope and Content Note Originals: Box Only WRA material available. 167, folders 9-14; Boxes 168-185 Folio: fL 6.19

BANC MSS 67/14 c 9 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. (D-T) SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS. (G-S)

Microfilm: Reels HEART MOUNTAIN RELOCATION CENTER - WYOMING (M) 132-137; 200; 367 Scope and Content Note Originals: Boxes Only WRA material available. 186-193; Box 193, folders 1-13

Microfilm: Reels JEROME RELOCATION CENTER - DENSON, ARKANSAS (N) 138-141, 200 Scope and Content Note Originals: Box Only WRA material available. 193, folders 14-20; Boxes 194-197; Box 198, folders 1-7 Folio: fN 2.15

Microfilm: Reels MANZANAR RELOCATION CENTER - CALIFORNIA (O) 148-158 Originals: Scope and Content Note Box 198, folders Divided into two series: WRA and JERS. Includes a small number of reports from Togo 8-10; Boxes Tanaka. 199-210; Box 211, folders 1-7 Folio: fO 3.37

Microfilm: Reels MINIDOKA RELOCATION CENTER - HUNT, IDAHO (P) 313-339; 367 Scope and Content Note Originals: Box Divided into two series: WRA and JERS. Includes reports from James Minoru Sakoda 211, folders 8-14; and Haruo Najima. For correspondence and other reports by Sakoda and Najima see Boxes 212-231; also Part I: Section 3, B 12.42 and B 12.45 and Part V: Section 1, W 1.26and W 1.32. Box 232, folders 1-7 Folio: fP 4.52

Microfilm: Reels ROHWER RELOCATION CENTER - MCGEHEE, ARKANSAS (Q) 142-147; 367 Scope and Content Note Originals: Box Only WRA material available. 232, folders 8-16; Boxes 233-239 Folio: fQ 3.27

Microfilm: Reels TULE LAKE RELOCATION CENTER - NEWELL, CALIFORNIA (R) 159-185; 200; Scope and Content Note 367-368 Originals: Arrangement Boxes 240-270; Divided into three series: WRA; JERS; and Publications and Newspaper Clippings. JERS Box 271, folders is material further divided into 3 sub-series: Subject Files, Staff Writings, and Writings 1-3 Folios: fR 5.48 by Others. (A & B), fR 5.49 Since the JERS Study was focused primarily on Tule Lake, the quantity of JERS material is extensive. Subject files are strong regarding the November 1943 demonstration, the stockade internees, and other disturbances at Tule Lake. Staff writings include diaries and reports from Robert Billigmeier, Shotaro Frank Miyamoto, James Minoru Sakoda, Tamotsu Shibutani and others. For Rosalie Hankey's reports, see Part V: Section 3.

Microfilm: Reel 66 LEUPP ISOLATION CENTER - WINSLOW, ARIZONA (S) Originals: Box Scope and Content Note 271, folders 4-15 Only WRA material available. Contains the office files of the Chief of Security, Francis S. Frederick. Includes correspondence, case files and reports. Correspondents include Robert F. Spencer, R. P. Best and Paul G. Robertson. Also includes several letters by Jane Frederick to Robert F. Spencer.

BANC MSS 67/14 c 10 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. (D-T) SECTION 6: UNITED STATES FEDERAL GOVERNMENT - 78TH CONGRESS 1942-1944. (T)

Microfilm: Reel 66 SECTION 6: UNITED STATES FEDERAL GOVERNMENT - 78TH CONGRESS 1942-1944. (T) Originals: Box Scope and Content Note 271, folders Contains material related to the 78th Congress, including committee reports, transcripts 16-20; Box 272, of hearings, pamphlets and notes. folders 1-3

Microfilm: Reel SECTION 7: NORTHERN CALIFORNIA DISTRICT COURT AND 9TH CIRCUIT COURT OF 66-68; 200 APPEALS, 1942-1950. (T) Originals: Box Scope and Content Note 272, folders 4-18; Contains briefs, opinions and decisions on California court cases affecting Japanese Box 273; Box 274, Americans. folders 1-2

Microfilm: Reel 69 SECTION 8: RESEARCH MATERIALS REGARDING CALIFORNIA STATE GOVERNMENT Originals: Box (JERS), 1942-1945. (T) 274, folders 3-6 Scope and Content Note Contains copies of correspondence with California State officials, and a study and research material regarding legislative committees.

Microfilm: Reel 69 SECTION 9: RESEARCH MATERIALS REGARDING CALIFORNIA COUNTY ANDCITY Originals: Box GOVERNMENT (JERS), 1942-1945. (T) 274, folders 7-10 Scope and Content Note Contains selected correspondence between Fletcher Bowron, Mayor of and other California city and county officials, with additional research material collected by Morton Grodzins.

Microfilm: Reel 69 SECTION 10: RESEARCH MATERIALS REGARDING PUBLIC OPINION OF RESETTLEMENT Originals: Box (JERS), 1941-1945. (T) 274, folders Scope and Content Note 11-25; Box 275, Includes resolutions, copies of correspondence, press releases, interviews, reports, folder 1 pamphlets, brochures, and notes.

Microfilm: Reels SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): 69; 71-79; 186; RELOCATION AND RESETTLEMENT. (T) 286-287 Originals: Scope and Content Note Box 275, folder Arrangement 2-14; Boxes Divided into three sub-sections: Chicago, Other Areas, and Case Histories. Case histories 276-284; Box 285, is further divided into Charles Kikuchi, Tamotsu Shibutani, and Miscellaneous. folders 1-6 Card file boxes 23-24 in Includes studies, papers, dissertations, reports, notes, journals, field notes, and Carton 8 interviews. The Chicago JERS office opened in the spring of 1943 with Shotaro Frank Miyamoto as director. Tamotsu Shibutani, Togo Tanaka, and Charles Kikuchi were also transferred to Chicago from relocation centers to record and document the resettlement phase.

BANC MSS 67/14 c 11 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. (D-T) SECTION 12: ORGANIZATIONS INVOLVED WITH RELOCATION. (T)

Microfilm: Reels SECTION 12: ORGANIZATIONS INVOLVED WITH RELOCATION. (T) 80-82 Originals: Scope and Content Note Box 285, folders Divided into three sub-sections: National Japanese American Student Relocation Council, 7-18; Boxes West Coast Committee; Other Organizations; and Miscellaneous. Includes minutes of 286-287; Box 288, meetings, newsletters, bulletins, directories, and mailing lists. folders 1-5

Microfilm: Reels SECTION 13: GALEN MERRIAM FISHER (1873-1955) FILES, 1942-1945. (T) 83; 200 Originals: Scope and Content Note Box 288, folders Contains correspondence, subject files, articles, and miscellaneous publications. 6-16; Box 289, Correspondence is arranged alphabetically by correspondent or chronologically by year. folders 1-9 Correspondents include: Yasuo William Abiko of the Japanese American News, Inc. ( The Nichi Bei), Hideo Hashimoto, Lincoln Kanai, and the Uchida Family.

Microfilm: Reels SECTION 14: JAPANESE AMERICAN CITIZENS LEAGUE, 1942-1946. (T) 83-84 Originals: Scope and Content Note Box 289, folders Contains material from the national headquarters in Salt Lake City, Utah, including 10-15; Box 290, correspondence, bulletins, press releases, meeting minutes, and reports. Also includes folders 1-10 JERS studies by Frank Miyamoto and Togo Tanaka.

Microfilm: Reels SECTION 15: ARMED FORCES, 1943-1945. (T) 84-85 Originals: Scope and Content Note Box 290, folders Miscellaneous material including an album, a report, and the Fort Snelling Bulletin. 11-13; Box 291, folder 1

PART III: FREEDOM AND INDIVIDUAL EXCLUSION, 1944-1946. (U) Scope and Content Note Arrangement Divided into three Sections: Writings; United States Federal Government; and War Relocation Authority.

Microfilm: Reel 85 SECTION 1: WRITINGS, 1945. (U) Originals: Box Scope and Content Note 291, folder 2 Consists of one paper.

Microfilm: Reels SECTION 2: UNITED STATES FEDERAL GOVERNMENT. (U) 85-87 Originals: Scope and Content Note Box 291, folders Contains information on rights, resettlement assistance, and other topics regarding rights 3-11; Box 292 of evacuees. Folio: fU 1.16

Microfilm: Reels SECTION 3: WAR RELOCATION AUTHORITY. (U) 87 Originals: Box Scope and Content Note 293; folders 1-5 Contains information about center closure and transfer operations.

BANC MSS 67/14 c 12 PART IV: STATISTICAL INFORMATION, 1942-1946(V & X) SECTION 1: WRA FORM 26: BIOGRAPHICAL INFORMATION (V) [ACCESS RESTRICTED]

PART IV: STATISTICAL INFORMATION, 1942-1946 (V & X) Scope and Content Note Arrangement Divided into three Sections: Form 26: Biographical Information; Miscellaneous Summaries; and Birth and Death Certificates.

Microfilm: Reel 88 SECTION 1: WRA FORM 26: BIOGRAPHICAL INFORMATION (V) [ACCESS RESTRICTED] Originals: Box Scope and Content Note 293, folder 6; Box Only instructions for interviewers and coders have been microfilmed. Contains restricted 336 Cartons information from WRA Form 26. WRA Form 26 files (IBM punch cards, paper copies, and 17-57; 62-84 negative microfilm) are closed to research. Box 336 contains a 9-track computer tape generated without the names of internees and a copy of the code book for the IBM punch cards which is available for research use. Internees wishing a copy of their own form should contact the National Archives.

Microfilm: Reel 88 SECTION 2: MISCELLANEOUS SUMMARIES, 1942-1945. (V) Originals: Box Scope and Content Note 293, folders 7-13; Contains summaries of births, deaths, stillbirths, marriages, and divorces for all centers. Box 294, folders 1-2

Microfilm: Not SECTION 3: BIRTH AND DEATH CERTIFICATES, 1942-1946. (X) [ACCESS RESTRICTED] microfilmed Scope and Content Note Originals: Boxes Contains copies of State Census certification forms for births and deaths. 327-335

PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY RECORDS, 1930-1974. (W) Scope and Content Note Divided into five Sections: Office Correspondence; Administrative Files; Staff and Field Collaborator Writings; Department of the Interior Resettlement Study; and Miscellaneous. Material in Part V was received after the Barnhart inventory was created except for a small amount of JERS research materials which were out of context in their original location. All folders have been assigned arbitrary letter/number designations to correspond with the Barnhart system.

Microfilm: Reels SECTION 1: OFFICE CORRESPONDENCE, 1940-1974. (W) 88-92 Originals: Scope and Content Note Box 294, folders Arrangement 3-15; Boxes Arranged alphabetically by name of correspondent. Letters to and from correspondents 295-298; Box 299, interfiled chronologically. folders 1-2 Consists of the personal and professional correspondence of Dorothy Swaine Thomas and her staff with field collaborators and others. Includes letters, post cards, telegrams, memos, and related material.

BANC MSS 67/14 c 13 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY RECORDS, 1930-1974. (W) SECTION 2: ADMINISTRATIVE FILES, 1942-1944. (W)

Microfilm: Reels SECTION 2: ADMINISTRATIVE FILES, 1942-1944. (W) 92-93 Originals: Scope and Content Note Box 299, folders Concerns the general organization of the Study and the daily operation of the Berkeley 3-10 office. Includes annual reports, grant proposals, progress reports, budgets, forms, and staff conference reports and notes.

Microfilm: Reels SECTION 3: STAFF AND FIELD COLLABORATOR WRITINGS, 1940-1948. (W) 93-107; 363; 369 Scope and Content Note Originals: Box Consists of papers, reports, articles, drafts, diaries, field notes, interviews, and related 299, folders material by JERS staff and field collaborators. Includes Rosalie Hankey's Tule Lake field 11-15; Boxes notes (formerly cataloged as BANC MSS 89/46 c), and Charles Kikuchi's diary, 1940-1945. 300-313; Box 314, folders 1-5 Card file box 39 in Carton 15

Microfilm: Reels SECTION 4: DEPARTMENT OF THE INTERIOR RESETTLEMENT STUDY, 1946-1947. (W) 107-108 Originals: Scope and Content Note Box 314, folders Contains reports, daily reports, and memos from resettlement areas by the staff of the 6-15; Box 315, War Agency Liquidation Unit. folders 1-5

Microfilm: Reels SECTION 5: MISCELLANEOUS, 1930-1952. (W) 360-361, 369-378 Scope and Content Note Originals: Box Includes reports and surveys by non-JERS staff, files on Hawaii, and miscellaneous card 315, folders 6-17; files, articles, and newspaper clippings. Boxes 316-326 Card file boxes 36; 40-44 in Cartons 14-16

PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942.

SECTION 1: STUDIES.

Reel 001, The Japanese on the Pacific Coast: A Factual Study of Events, Dec. 7, 1941 to Frame :0010, Sept. 1, 1942, prepared by Dr. George Gleason, Los Angeles County Committee for Folder A 3.01 Church and Community Cooperation, Sept. 1942 Frame :0025, Thomas, Norman. Democracy and Japanese Americans: The Story of an Act Folder A 3.02 Unprecedented in American History.Post War World Council, New York, July 1942 Frame :0047, Grant, Edmonia White Folder A 3.03 American Minority People during World War II. American Missionary Association, New York, Nov. 1945 "Evacuation: a selected bibliography on the Japanese Evacuation," Fellowship of Reconciliation, Berkeley, Jan. 22, 1943

BANC MSS 67/14 c 14 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 1: STUDIES.

Frame :0065, A Touchstone of Democracy; the Japanese in America. Folder A 3.04 Additional Note Edited by Elizabeth G. Whiting, Council for Social Action, Congregational Christian Churches, New York, June 1942

SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

UNITED STATES FEDERAL GOVERNMENT Reel 001, War Relocation Authority, The Control Program, n.d. Frame :0088, Folder A 4.01 Frame :0093, Navy Department, Ringle, K. D., reports, memos, and correspondence, n.d. Folder A 5.01 Reel 200, War Department, miscellaneous memos and correspondence Frame :0010- :0016, Folder A 5.02 Reel 199 , Grodzins, Morton, interview with John J. McCloy, Oct. 15, 1942; Jacobus Ten Frame :0405- Broek, interview with Karl Bendetsen, July 8, 1952, related material :0413, Folder A 5.021 Reel 001, Western Defense Command and Fourth Army Frame :0136, Folder A 6.01 Copies of memos and correspondence (JERS) Department of Justice Frame :0143, Memos and correspondence, Jan. 1942-Sept. 1942 Folder A 7.01 Frame :0190, Blakemore, Thomas L., "The Nationality of American-born Persons of Folder A 7.011 Japanese Descent Under Japanese Law," Jan. 14, 1946 Frame :0208, Grodzins, Morton, interviews with Attorney General Francis Biddle, James Folder A 7.02 Rowe, Edward Ennis, and Robert Hawley, plus notes Frame :0222, Regulations, proclamations, reports, and correspondence Folder A 7.03 Department of Agriculture Frame :0316, Final Report of the Participation of the Farm Security Administration in the Folder A 8.01 Evacuation Program of the...Western Defense Command, Covering the Period March 15, 1942 through May 31, 1942, San Francisco, June 5, 1942 Frame :0562, Supplemental Report of the Participation of the Farm Security Folder A 8.02 Administration in the Evacuation Program of the Western Defense Command, Covering the Period June 1, 1942 through August 8, 1942, San Francisco, December 5, 1942 Farm Security Administration Reel 001 002, Forms, instructions, press releases Frame :0571- :0038, Folder A 8.03 Frame :0039, Correspondence Folder A 8.04 Frame :0049, Japanese farm holdings, data, reports, and JERS research and notes Folder A 8.05 (see also: Oversize folder 2 A) USDA Defense Board, California Frame :0175, Davidson, David, correspondence, Dec. 1941-Feb. 1943 Folder A 9.01

BANC MSS 67/14 c 15 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Frame :0241, Minutes and excerpts of meetings, Dec. 1941-Dec. 1942 Folder A 9.02 Frame :0260, Correspondence re War Letter no. 77, Jan. 1942-Apr. 1942 Folder A 9.03 Frame :0294, USDA War Board Folder A 9.04 Memorandum no. 211 (Feb. 8, 1943) and no. 357 (May 28, 1943) Federal Reserve Bank of San Francisco Frame :0315, Report of the Federal Reserve Bank of San Francisco as the fiscal agent of Folder A 10.01a the United States on the operations of the Evacuee Property Department as of May 22, 1942 Frame :0334, Report of the Federal Reserve Bank of San Francisco as fiscal agent of the Folder A 10.01b United States on its operations in connection with the evacuation of German and Italian aliens and persons of Japanese ancestry from Military Area No. 1, Oct. 31, 1942 Frame :0452, Regional Alien Property Custodian Office and persons of Japanese Folder A 10.02 Executive Order, memos and correspondence, Feb. 23, 1942-Aug. 9, 1943; JERS notes Miscellaneous; JERS interview (M. Everson), notes Frame :0544, Evacuee Property Department, San Francisco Folder A 10.03 Office reports, case summaries; JERS research material Miscellaneous data and copies of correspondence, 1942-1943 Case files Farm property Reel 341, Placer County Frame :0011, Physical Description: (7 folders) Folder A 10.031

Reel 341 344, Sacramento County Frame :0262- Physical Description: (18 folders) :0200, Folder A 10.032

Frame :0201, Urban Property Folder A 10.033 Physical Description: (6 folders)

Reel 345, Farm and urban property case cards (A-Z) Frame :0011, card-file-box Card file box 25 Reel 003, JERS: Urban, commercial and farm property cards Frame :0010, card-file-box Card file boxes 1-2 Civilian Control Station Frame :0388, Reports, case numbers, storage lists Folder A 10.04 Frame :0423, Motor vehicle disposition: instructions, forms, correspondence Folder A 10.05 Frame :0192, JERS: Motor vehicle cards card-file-box Card file box 2 Frame :0458, Forms, press releases, instructions Folder A 10.06 Federal Security Agency Neustadt, Richard M., Regional Director

BANC MSS 67/14 c 16 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Frame :0505, Report on Alien Enemy Evacuation, Feb. 18, 1942 Folder A 11.01 Reel 003 004, Confidential file, meetings, Spring 1942 Frame :0514- :0010, Folder A 11.02 Notes Frame :0033, Miscellaneous correspondence and directives Folder A 11.03 77th Congress Reel 004, Senate Committee on Military Affairs Frame :0064, Folder A 12.01 Report of Proceedings of Meeting of March 13, 1942 Committee report no. 1171, March 16, 1942 Frame :0093, House of Representatives. Committee on Military Affairs Folder A 12.02 Meeting minutes, March 17, 1942 Report no. 1906, March 17, 1942 Frame :0100, Bills and resolutions, speeches Folder A 12.03 Frame :0125, Grodzins, Morton, reports from Washington Folder A 12.04 Frame :0140, Copies and excerpts of correspondence with Congressional Representatives Folder A 12.051 Frame :0158, Toland Committee Folder A 12.052 Correspondence Memos and interviews Meeting notes and statements Miscellaneous JERS notes Frame :0253, Committee on Evacuation of Japanese from Pacific Coast Folder A 12.06 Reports, memos and press releases, Mar. 16-Apr. 16, 1942 Frame :0267, Committee on Alien Enemies and Sabotage Folder A 12.07 Summary of meeting of February 5, 1942, copies of correspondence, memos Frame :0298, Barnhart, Edward Norton, correspondence with U.S. District Courts about Folder A 13.01 Grand Jury resolutions, June-July 1949, and notes STATE POLICIES AND PROGRAMS California Reel 004, Grodzins, Morton, notes: Olson - pre-evacuation attitude; Barnhart, Edward Frame :0310, Norton, research correspondence and drafts Folder A 15.01 Alien Land Law Frame :0337, Proceedings, Conference of Sheriffs and District Attorneys called by Folder A 15.02 Attorney General Warren on the Subject of Alien Land Law Enforcement, Feb. 2, 1942 Frame :0426, Correspondence regarding maps and notes Folder A 15.03 Frame :0443, Photostatic copies of responses to Earl Warren telegram regarding Folder A 15.04 subversive activities (A-Z) Frame :0488, Warren, Earl, 1891-1974 Folder A 15.042 Memorandum on California Alien Land Law and Decisions Thereunder, Sept. 27, 1942; correspondence; Grodzins, "Warren - pre-evacuation attitude"

BANC MSS 67/14 c 17 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Barnhart correspondence and notes, 1949 Frame :0643, Department of Industrial Relations, Division of Immigration and Housing, Folder A 15.05 Carey McWilliams, correspondence and reports Frame :0666, Department of Agriculture Folder A 15.06 Correspondence Barnhart research correspondence, 1951 Folder A 15.07 State Personnel Board Frame :0673 Legal forms and questionnaires Reel 005, Minutes of meetings, Dec. 21, 1941-Mar. 20, 1942 Frame :0011 Frame :0070, City and County Defense Councils Folder A 15.08 Resolutions, copies of correspondence Barnhart research correspondence and notes Frame :0084, Superintendent of Banks, memo, April 2, 1945 Folder A 15.09 Frame :0086, Morton Grodzins' analysis of replies to Warren telegram of Feb. 15, 1942 Folder A 15.095 (see A 15.04 for photostatic copies of replies) Other States Frame :0095, Oregon Folder A 15.10 Copies of correspondence Barnhart research correspondence, 1950 Frame :0112, Washington Folder A 15.111 Barnhart research correspondence and notes Frame :0134, Colorado, North Dakota, Wyoming Folder A 15.112 Copies of correspondence, speech JERS SURVEY OF THREE WESTERN STATES ON ACTION TAKEN BY LOCAL GOVERNMENTS State Policies and Programs California Reel 005, County Boards of Supervisors Frame :0139, Folder A 15.12 Grodzins research, 1943 Barnhart research, 1949-1951 Frame :0265, City Governments Folder A 15.13 Additional Note (arranged alphabetically by city)

Grodzins Pro research correspondence, April-Sept. 1943 Con research correspondence, 1943 California research correspondence, 1943 Barnhart research correspondence, May-July 1949 Frame :0541, JERS: city and county notes, 1943 Folder A 15.16 Frame :0490, Los Angeles, Mayor Fletcher Bowron Folder A 15.14 Correspondence, speeches, interview, and JERS notes Frame :0530, County Grand Juries Folder A 15.15 Barnhart research, June-July 1949 Oregon

BANC MSS 67/14 c 18 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Frame :0550, County Boards of Supervisors Folder A 15.17 Additional Note (includes Barnhart research)

Folder A 15.18 City Governments Frame :0574 No comment, 1943 Reel 006, Pro and con, 1943 Frame :0010 Frame :0051 Barnhart research, 1949 Washington Frame :0061, County Boards of Supervisors Folder A 15.19 Correspondence, 1943 and 1949 Frame :0085, City Governments (A-Z) Folder A 15.20 Barnhart correspondence Reel 186, Digests of correspondence with cities and counties Frame :0042, card-file-box Card file box 3 PUBLIC OPINION SURVEYS War Relocation Authority, Survey of Public Opinion in Western States on Japanese Evacuation Scope and Content Note (based on local newspaper editorials February 26-April 21, 1942.Writers briefed by Morton Grodzins -brief and notes included)

Reel 006, Simms, D. Harper (Denton Harper), 1912-, Arizona, May 1, 1942 Frame :0216, Folder A 16.01 Frame :0230, James, Norris, Colorado, May 1, 1942 Folder A 16.02 Frame :0245, Simms, D. Harper, Idaho, May 1, 1942 Folder A 16.03 Frame :0265, James, Norris, Montana, Apr. 25, 1942 Folder A 16.04 Frame :0278, Simms, D. Harper, Nevada, Apr. 25, 1942 Folder A 16.05 Frame :0287, Simms, D. Harper, New Mexico, Apr. 25, 1942 Folder A 16.06 Scope and Content Note [no brief]

Frame :0297, James, Norris, Oregon, May 1, 1942 Folder A 16.07 Frame :0310, Simms, D. Harper, Washington, May 18, 1942 Folder A 16.08 Scope and Content Note [no brief]

Frame :0325, James, Norris, Wyoming, Apr. 28, 1942 Folder A 16.09 Dean, George D. Frame :0333, Review of Anti-Japanese Incidents and Local Sentiment in Fresno and Folder A 16.10 Counties, California, April 30, 1942 Frame :0340, Report on Sentiment in Del Rey, California, on Relocation Thereof Folder A 16.11 Japanese Newspaper, the Nichi Bei, April 29, 1942

BANC MSS 67/14 c 19 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Frame :0345, Report on Attitude of Citizens and Officials in Tule Lake Area...Japanese Folder A 16.12 Reception Center..., April 26, 1942 Summary of Press Reports of Merrill Incident from Klamath Falls, April 27, 1942 Frame :0365, Western Institute of Public Opinion, Utah Public Opinion Survey, August 1942 Folder A 16.13 JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY Analysis of correspondence Department of Justice correspondence files Physical Description: (photostatic copies)

Reel 006, To Franklin D. Roosevelt, President of the United States Frame :0380, Folder A 16.15 To Francis Biddle, Attorney General, Dec. 1941-Feb. 12, 1942 To Francis Biddle, Attorney General, Feb. 15, 1942-Mar. 1942 To J. Edgar (John Edgar) Hoover, 1895-1972 To Others Reel 007, To , Jan. 28, 1942-July 20, 1942 Frame :0010, Folder A 16.151 Frame :0016, Report: summaries and tabulations of letter contents Folder A 16.152 Charts: geographic location Charts: pro and con Notes Frame :0171, Notes for analysis of relationship between arguments and geographic origin Folder A 16.157 of letters Frame :0179, Digests of correspondence by area card-file-box Card file boxes 4-5 Notes and digests of correspondence with Congressmen Reel 008, Anderson, John Z. Frame :0010, Folder A 16.16 Frame :0044, Elliott Folder A 16.161 Frame :0059, Tolan, John H. Folder A 16.162 Frame :0068, Notes and digests of correspondence with Senator M. Wallgren Folder A 16.163 Frame :0085, Copies of letters to Western Defense Command Folder A 16.17 Frame :0090, California Food and Agricultural Trade Associations Folder A 16.201 Analysis of position, copies of correspondence, Grodzins interview with Chester Moore, notes on Tolan Committee exhibits, miscellaneous Barnhart research on Americans Betrayed by Morton Grodzins Frame :0145, California Farm Organizations - California Farm Bureau Federation, Grange, Folder A 16.202 Associated Farmers (organization) Photostatic copies and letters, reports and analysis Barnhart research correspondence and notes on Americans Betrayed Frame :0227, Merchant and Business Associations Folder A 16.203 Correspondence, copies of letters and analysis Barnhart research correspondence and notes on Americans Betrayed Frame :0255, Chambers of Commerce Folder A 16.204

BANC MSS 67/14 c 20 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Copies of correspondence and resolutions Barnhart research correspondence and notes Frame :0302, Service Clubs Folder A 16.205 Copies of correspondence Barnhart research Frame :0324, Fraternal and Benevolent Societies Folder A 16.206 Photostatic copies of correspondence and resolutions Barnhart research correspondence and notes Frame :0347, American Legion Folder A 16.207 Resolutions; Barnhart research Frame :0421, Native Sons of the Golden West Folder A 16.208 Barnhart research Frame :0445, California Joint Immigration Committee Folder A 16.209 Correspondence and press releases San Francisco meeting minutes, Feb. 7, 1942 and related material Frame :0535, Labor Unions and Labor Councils Folder A 16.210 CIO report, correspondence, notes Frame :0563, Civic and Social Clubs Folder A 16.211 Resolutions, correspondence, notes Frame :0578, Religious Organizations Folder A 16.212 Resolutions and statements Frame :0626, Americanism Educational League Folder A 16.213 Dr. John R. Lechner Miscellaneous and JERS notes Reel 009, Post-War World Council Frame :0010, Folder A 16.214 Miscellaneous Frame :0025, Pacific Coast Committee on American Principles and Fair Play Folder A 16.215 Miscellaneous Frame :0031, Miscellaneous Folder A 16.216 Hughes, John R. Frame :0051, Letters, interview and broadcasts Folder A 16.251 Physical Description: (copies)

Frame :0060, Correspondence regarding January 1942 Broadcasts, Sept. 1940-Mar. Folder A 16.252 1942 Physical Description: (9 folders)

Frame :0603, Farm Cooperative proposals Folder A 16.259 Miscellaneous Reel 010, Tanaka, Togo, Pre-evacuation Pressure Group Activity in Southern Frame :0010, California: Personality Sketches, May 30, 1943 Folder A 16.260 Frame :0026, Motives Underlying the Demand for Evacuation from the West Coast, with Folder A 16.261 notes and outlines

BANC MSS 67/14 c 21 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Frame :0125, Metropolitan California newspapers, analysis of stories and editorials Folder A 16.262 Frame :0180, Rural presses Folder A 16.263 Frame :0106, Digests of newspaper articles card-file-box Card file box 6 Frame :0437, Scardigli, R. J., Report on Japanese Evacuation Attitudes and Reactions Folder A 17.010 [MISSING] Buwalda, I. W., "California's Japanese in the Crisis" Additional Note [pp. 12-13 missing]

Report on Conference at University Methodist Church, Los Angeles, Dec. 11, 1941 Frame :0461, Violence against Japanese, 1942 Folder A 17.011 Evacuee writings, journals, and reports Frame :0486, Kanai, L., memoranda, Mar. 28, 1942 Folder A 17.02 Frame :0489, Sakoda, James Minoru, 1916-, "As They Await Evacuation: the Impact of the Folder A 17.03 War...," April 22, 1942 Shibutani, Tamotsu, 1920- Frame :0515, The Initial Impact of the War on the Japanese Communities in the San Folder A 17.04 Francisco Bay Region, 1942 Reel 011, "Rumors in a Crisis Situation," masters thesis, University of Chicago, Frame :0010, Sept. 1944 Folder A 17.05 Tanaka, Togo Frame :0144, Journal, Sept. 4, 1940-Nov. 29, 1941 Folder A 17.06 Physical Description: (6 folders)

Frame :0262, Journal, Dec. 1941-Apr. 3, 1942 Folder A 17.07 Physical Description: (4 folders)

Economic impact studies Omachi, Joseph I. Frame :0367, Some Aspects of Economic Losses Suffered by Japanese Evacuees, Folder A 18.06 January 28, 1942 Frame :0412, Operation of Evacuated Japanese Farms by Farm Corporations Folder A 18.061 Frame :0424, Neff, Philip, 1917- Folder A 18.07 The Changing Economic Status of the Japanese Community Since December 1941, June 1942 Draft 1, handwritten notes, and typed introduction Draft 2, typescript Additional Note (not microfilmed)

Draft 3, typescript Paper and notes on Southern Californian Urban Areas, research materials Paper and notes on Los Angeles Rural Areas, Statewide research materials Frame :0650, Miscellaneous letters and reports Folder A 19.01

BANC MSS 67/14 c 22 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS, AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Reel 011, News Research Service, Inc., Los Angeles Frame :0666, Folder A 19.02 Copies of Newsletterand interview with Joseph Roos

SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER 1942.

WESTERN DEFENSE COMMAND Folder B 1.01 Civilian Exclusion Orders, nos. 1-108 Additional Note (not microfilmed; see F870.J3.62.U7)

Folder B 1.02 Public Proclamations nos. 1-10, 12-17, 21 Additional Note (not microfilmed; see F869.S3.9.U52)

Folder B 1.03 Civilian Restrictive Orders, nos. 1-28 Additional Note (not microfilmed; see F870.J3U4)

Folder B 1.05 Organization Map, Military Sectors, 1942 Additional Note (not microfilmed; see Map Room: G4211.R1 1941.U5 Case D)

Oversize Oversize Broadsides of Exclusion and Restrictive Orders, Public Proclamations and 1 A Instructions, March 1942 Additional Note (not microfilmed; see above)

WARTIME CIVILIAN CONTROL ADMINISTRATION (WCCA) Reel 012, Bendetsen, Karl R. Frame :0011, Folder B 1.07 The Story of Pacific Coast Japanese Evacuation, address, May 20, 1942 An Obligation Discharged, address, Nov. 3, 1942 Frame :0022, Organization chart with description of official functions Folder B 1.08 Frame :0033, Instructions Governing Operation and Maintenance of Assembly and Reception Folder B 1.09 Centers, Regional Regulations and Procedures Memos: Evacuation Projects, Mar. 20-Apr. 18, 1942 Memos: Evacuation Projects, Apr. 23-May 21, 1942 Memos: Transfer of Evacuees, etc., June 1-Dec. 18, 1942 Frame :0258, Memos, administrative orders and procedural letters for assembly center Folder B 1.10 managers Miscellaneous copies of correspondence Frame :0288, June 11, 1942 Operation Manual with three supplements Folder B 1.11 July 18, 1942 Operation Manual with supplement 2nd Revised Operation Manual Supplement for Revised Operation Manual Frame :0452, Selection of Important Record and Registration Forms Utilized by the Civil Folder B 1.12 Affairs Division Western Defense Command Frame :0531, Map: Relocation Project Sites Folder B 1.13

BANC MSS 67/14 c 23 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER 1942.

Frame :0535, Recommended Program of Recreation Activities for the Induction and Folder B 1.15 Reception Centers Operated by the WCCA, n.d. Statistical Division Frame :0541, Bulletins nos. 1-6 (Mar. 17-Apr. 7, 1942) Folder B 2.01 Frame :0569, Bulletins nos. 7-11 (Apr. 13-May 15, 1942) Folder B 2.02 Reel 013, Bulletin no. 12: Characteristics of the Japanese Population, Mar. 15, 1942 Frame :0010, Folder B 2.03 Frame :0170, Tables showing exclusion dates, number evacuated and destinations Folder B 2.031 Frame :0211, Maps, 1940: Japanese Population of United States, Japanese Population: Folder B 2.041 Western Defense Command Area, German and Italian Aliens: Pacific Coast Area Frame :0221, Charts: population statistics Folder B 2.042 Frame :0237, Employed Japanese workers 14 years old and older Folder B 2.043 Folder B 2.05 Press releases Nos. 4-32 (Mar. 2, 1942) Nos. 5-1 - 12-5 (Dec. 23, 1942) Additional Note (not microfilmed; see fD769.1.A13.P7)

Frame :0239, Instructions and regulations for assembly center residents Folder B 2.06 Frame :0274, Civil Control Stations Folder B 2.07 General instructions and Manual of Policies and Procedures for Social Work Staff Sacramento San Francisco Fresno Madera Merced Frame :0497, Mixed-marriage policy Folder B 2.08 Frame :0510, Construction and supply policy Folder B 2.09 Frame :0526, Information Service Division Folder B 2.091 Frame :0530, Miscellaneous correspondence Folder B 2.10 Frame :0539, Transfer from assembly centers to relocation centers, Transfer Orders nos. Folder B 2.11 1-29 Reel 014, Civil Affairs Division Frame :0010, Folder B 2.25 Memos and correspondence Bulletins and digests of Japanese Organizations in the United States REGIONAL ASSEMBLY CENTER ADMINISTRATION Reel 014, Tanforan, San Bruno, California Frame :0121, Folder B 3.04 General administration Information Bulletin, nos. 1-31

BANC MSS 67/14 c 24 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER 1942.

Frame :0205, Selective Service and occupational miscellany Folder B 3.05 Frame :0213, Hospital report, WCCA Hospital, Merced, California, May-Aug. 1942 Folder B 3.06 Frame :0233, Tulare Assembly Center, Social Welfare Department Folder B 3.10 Survey of Population: Illness Pregnancy Infants, Aug. 1942; miscellaneous lists and statistics Case reports, May 26-July 29, 1942; report no. 4, Religion Frame :0276, Tanforan, San Bruno, California Folder B 4.01 Education Recreation Work and field work reports Frame :0365, Tulare, California Folder B 4.02 Recreation progress report, May 26, 1942; police record of complaints, June 3, 1942;reports (no. 4, Religion) Frame :0372, Tanforan Assembly Council Folder B 4.10 Minutes of the Advisory Council, June 1942 Constitution, Executive Council minutes, bulletins, July 1-July 22, 1942 Executive Council, correspondence, July 6-July 31, 1942 Frame :0443, House Managers' meeting minutes, May 6-Aug. 29, 1942 Folder B 4.101 Publications Folder B 5.00 , Puyallup, Washington News-Letter, Vol. 1, nos. 1-12 (May 5-Aug. 14, 1942) [NARA Reel 1] Reel 014 015, Fresno, California Frame :0538- :0139, Folder B 5.001 Grapevine, Vol. I, nos. 1-19, one unmarked (May 23-July 29, 1942) Grapevine, Vol. II, nos. 1-6, 9-20 (Aug. 1-Oct. 3, 1942) Grapevine, Vol. III, nos. 1-4 (Oct. 7-Oct. 17, 1942) Vignette: A Pictorial Record of Life in the Fresno Assembly Center, Oct. 1942 Frame :0140, Merced, California Folder B 5.002 The Mercedian, Vol. 1, nos. 1-20 (June 9-Aug. 21, 1942) The Mercedian, Souvenir Edition, August 29, 1942 Frame :0221, North Portland, Oregon Folder B 5.003 Evacuazette, Vol. 1, no. 3 (May 26, 1942) Frame :0226, Pomona, California Folder B 5.004 Pomona Center News,Vol. 1, nos. 1-25 (May 23-Aug. 15, 1942) Frame :0303, Sacramento, California Folder B 5.0041 Walerga Wasp, No. 5 (May 27, 1942), No. 9 (June 10, 1942) Frame :0309, Salinas, California Folder B 5.005 The Village Crier,Issue No. 7 (June 20, 1942) Folder B 5.006 Santa Anita, California Pacemaker [NARA Reel 1] Vol. I, nos. A-14 (Apr. 18-June 3, 1942)

BANC MSS 67/14 c 25 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER 1942.

Vol. I, nos. 15-30 (June 6-July 29, 1942) Vol. I, nos. 31-50 (Aug. 1-Oct. 8, 1942) Santa Anita Pacemaker 1942 The Evacuee Speaks: Private Newsletter, Aug. 20, 1942 Frame :0313, Stockton, California Folder B 5.007 El Joaquin Vol. I, no. 1-12 (May 30-July 8, 1942) Vol. II, nos. 1-12 (July 11-Aug. 19, 1942) Vol. III, nos. 1-9, 11 (Aug. 22-Sept. 19, 1942) Final edition, Sept. 28, 1942 Frame :0431, Tanforan, San Bruno, California Folder B 5.008 Tanforan Totalizer,Vol. 1, nos. 1-19 (May 15-Sept. 12, 1942) Frame :0513, Tulare, California Folder B 5.009 Tulare News, Vol. 1, nos. 1-13, 15-22, 24-28 (May 6-Aug. 8, 1942) Relocation: Tulare News Review, final issue, Aug. 28, 1942 Reel 016, Tanforan Frame :0010, Folder B 6.01 Town Hall meetings, transcripts of discussions, 4th-8th meetings (June 17-July 15, 1942) Miscellaneous Frame :0039, Santa Anita, California Folder B 7.01 Self Government Assembly, constitution and by-laws, miscellaneous documents Federal Bureau of Investigation, report: Internal Conditions, Santa Anita Assembly Center; Riot of Evacuees, Aug. 4, 1942; miscellaneous reports Fresno: An Accident of History, address, June 19, 1942 Frame :0066, War Relocation Authority, Community Analysis Section file Folder B 7.011 JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) Studies and reports Reel 016, Social Reintegration Among the Evacuated Japanese Frame :0092, Folder B 8.01 Frame :0103, Fresno Reception Center; Turlock Evacuation Folder B 8.03 Frame :0106, Santa Anita, California Folder B 8.05 Tsuchiyama, Tamie, 1915- Preliminary Report..., July 31, 1942 Attitudes: Issei, Oct. 3, 1942 Tanforan, San Bruno, California Frame :0145, Social Organization and Recreation; Enemy Aliens in the United States Folder B 8.07 Frame :0161, Galbraith, Virginia, Rumors in Tanforan, n.d. Folder B 8.09 Hayashi, Doris Frame :0171, A Family Study, n.d. Folder B 8.11** Frame :0242, A Progressive Girls's Group, n.d. Folder B 8.13 Frame :0274, Religion, n.d. Folder B 8.15

BANC MSS 67/14 c 26 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER 1942.

Frame :0286, The Young People's Council, n.d. Folder B 8.17 Hoshiyama, Fred Frame :0304, Case Study No. S.A., July 25, 1942 Folder B 8.19** Frame :0309, Recreation, n.d.; General Spot Observation: Shower Room Scenes, n.d. Folder B 8.21 Frame :0326, Tanforan: Population and Composition, n.d. Folder B 8.23 Frame :0345, Tanforan Political Activities, June 16, 1942 Folder B 8.25 Frame :0366, Ijima, Ben, The Mess Hall, n.d. Folder B 8.27 Frame :0373, Kunitani, Michio, Tanforan Politics, n.d. Folder B 8.29 Frame :0390, Shibutani, Tamotsu, Haruo Najima, Tomika Shibutani Folder B 8.31 The First Month at Tanforan: A Preliminary Report, n.d. Frame :0435, Tani, Henry, The Tanforan High School, Feb. 13, 1943 Folder B 8.32 Frame :0447, Thomas, Dorothy S., The Tanforan Totalizer; Censorship Folder B 8.34 Frame :0460, Uchida, Kay and Grace Fujii, The Pre-School Program at Tanforan, n.d. Folder B 8.36 Frame :0477, Yusa, Earle T., Tanforan Personnel Folder B 8.38 Frame :0507, Sakoda, James Minoru, 1916-, Folder B 8.40 Field reports, nos. 1-3, May 1942 (Santa Anita and Tulare) Studies and reports by others Frame :0514, War Relocation Authority, Milton Silverman Folder B 9.01 The Control Program, n.d. Parker, n.d. Salinas, April 30, 1942 Santa Anita, n.d. Sharp Park, n.d. Frame :0542, McWilliams, Carey, 1905- Folder B 9.50** Inspection of Centers at Pomona and Santa Anita, June 15, 1942 Frame :0579, Abbott, John W. for Tolan Committee - Evacuation from Los Angeles Folder B 10.01 Reel 017, Protecting Power, Spanish Consul Frame :0010, Folder B 11.01 Correspondence, Aug. 6, 1942-Mar. 3, 1944 Visit form and reports, Dec. 21-22, 1943, Aug. 2, 1944 Diaries and journals Tanforan Assembly Center Frame :0087, Hayashi, Doris Folder B 12.00** Diary, May-Sept. 1942 Frame :0333, Ijima, Ben Folder B 12.10** Miscellaneous observations Diary, May 22-Sept. 18, 1942 Frame :0520, Yusa, Mrs. Earle Folder B 12.30**

BANC MSS 67/14 c 27 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER 1942.

Diary, July 16-Sept. 29, 1942 Frame :0549, Hoshiyama, Fred Folder B 12.35** Family history and autobiography Reel 018, Tulare Assembly Center Frame :0010, Folder B 12.20** Sakoda, James Minoru, 1916- Journal, Apr. 24-June 14, 1942 Frame :0099, List of JERS field workers and staff Folder B 12.39 Correspondence Hoshiyama, Fred, Tanforan Assembly Center and Central Utah Relocation Center, Topaz Frame :0103, To Dorothy S. Thomas, June 22-Sept. 20, 1942 Folder B 12.40** Frame :0115, To and from Friends, Apr. 15-Aug. 29, 1942 Folder B 12.41** Frame :0148, Najima, Haruo, Tanforan Folder B 12.42** To and from Virginia Galbraith, et. al. Apr. 22-June 24, 1942 Frame :0160, Nakano, Sam, Fresno Assembly Center Folder B 12.43** To and from Virginia Galbraith, May 15-Oct. 6, 1942 Frame :0191, Okazaki, Mari, May 25-June 18, 1942 Folder B 12.44** Frame :0203, Sakoda, James Minoru, Tulare Assembly Center Folder B 12.45** To and from Dorothy S. Thomas, Apr. 27-June 12, 1942 Frame :0213, Takahashi, Nobumitsu, Tanforan Assembly Center Folder B 12.46** To and from Virginia Galbraith, May 19-Sept. 14, 1942 Frame :0222, Tsuchiyama, Tamie, Santa Anita Assembly Center Folder B 12.47** To and from Robert H. Lowie, Apr. 20-Aug. 12, 1942 Frame :0230, Merced Assembly Center Folder B 12.48** Ruth to Barbara, May 13, 1942 Frame :0236, Santa Anita Assembly Center Folder B 12.49** Philip Neff and others, Apr. 7-June 19, 1942, n.d. Frame :0246, Tanforan Assembly Center Folder B 12.50** Shibutani, Tom, May 2-June 11, 1942 Miscellaneous, May 3-Nov. 27, 1942 Frame :0284, Other Assembly Centers, May-June 1942 Folder B 12.51** Frame :0306, Murase, Kenny Folder B 12.52** To and from Dorothy S. Thomas and others, May 10-July 1, 1942 Report, n.d. Frame :0326, Tanforan High School, English compositions, Aug. 1942 Folder B 12.60** Frame :0365, The Pacific Cable, Seattle, Washington Folder B 13.00 Vol. I, nos. 1-3, 8, 10, 12, 15, 16

BANC MSS 67/14 c 28 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER 1942.

Reel 186, Miscellaneous Frame :0020, Folder B 13.01

SECTION 4: WAR RELOCATION AUTHORITY (WRA), 1942 -1946.

Reel 018, "History of WRA," n.d. Frame :0381, Folder C 1.00 Administration Frame :0491, General Folder C 1.01 Memorandum of understanding and agreements, Apr. 17-June 1, 1942 Frame :0526, Correspondence to and from Milton S. Eisenhower and others, Mar. 26-June 30, Folder C 1.02 1942; memos, 1942 Reel 019, JERS copies of correspondence (folder 3 of 3), Mar.-June 1942 Frame :0010, Folder C 1.02 Frame :0070, Conference on Evacuation of Enemy Aliens, Newhouse Hotel, Salt Lake City, Utah, Folder C 1.03 April 7, 1942 Reports; correspondence; JERS copies of correspondence Frame :0141, Construction of Relocation Centers Folder C 1.04 General Correspondence and memos with Regional Directors, Apr. 2-Nov. 19, 1942 JERS copies of correspondence Record of Construction of War Relocation Authority Centers, June 30, 1943 Blueprints for agricultural buildings WRA and JERS copies of correspondence Frame :0326, Department of Justice Folder C 1.05 Frame :0338, Community Enterprises Folder C 1.06 Relocation center employment and compensation Frame :0377, WRA, outside private employment Folder C 1.07 JERS, outside private employment Bureau of Reclamation, monthly progress report, March-April 1942 Frame :0470, Approved lists of American colleges and universities for Nisei Folder C 1.08 Frame :0483, Work Corps Folder C 1.09 Frame :0512, Miscellaneous correspondence Folder C 1.10 Reel 346 349, WRA Release nos. 1-2274, newspaper clippings, Apr.-Dec. 1942 Frame :0012- Physical Description: (23 folders) :0243, Folder C 1.20

Reel 349 351, Newspaper clippings (by location or newspaper), 1942 Frame :0244-, Physical Description: (19 folders) Folder C 1.25

1. Christian Science Monitor 2. Idaho 3. Montana 4. Nevada - Las Vegas 5. Nevada - Reno

BANC MSS 67/14 c 29 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 4: WAR RELOCATION AUTHORITY (WRA), 1942 -1946.

6. Nevada - A-R 7. Nevada - S-W 8. New Mexico 9. New York Times 10. Nichi Bei - San Francisco 11. Oregon 12. Oregon - Portland 13. Sangyo Nippo - San Francisco 14. Utah 15. Utah 16. Washington - Seattle 17. Washington - Spokane 18. Washington - Tacoma 19. Wyoming PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946].

SECTION 1: REPORTS

Reel 019, California State Conference of Social Work, Los Angeles, California, May 11, 1943, Frame :0518, Progress Report on the Relocation of Japanese by Charles F. Ernst Folder D 1.01 Eighth Conference of the Institute of Pacific Relations, Mont Tremblant, Quebec, Canada, December 1942,Japanese Evacuation: Interim Report by Carey McWilliams

SECTION 2: FEDERAL POLICIES AND PROGRAMS.

Reel 019, Department of the Navy, memorandum Frame :0556, Folder D 2.01 K. D. Ringle to E. F. Cress, Factors Making the Kibei a Dangerous Group, May 27, 1942; Americanization of Nisei, June 4, 1942 Frame :0563, Department of State, press release no. 153, April 24, 1943 Folder D 2.02 Frame :0568, Department of Justice, memos, reports, circular, and press releases Folder D 2.03 War Department Reel 020, Induction of Japanese-Americans into Armed Forces Frame :0010, Folder D 2.041 WRA correspondence, newsletters JERS: Grodzins interview with John J. McCloy, October 5, 1943, copies of correspondence, notes Frame :0034, Military Intelligence Service Language School, Camp Savage Folder D 2.042 Frame :0071, Military Police Folder D 2.043 Frame :0082, Joint Board Folder D 2.044 Frame :0101, Memo: Institutions Engaged in Research, Developmental or Training Activities for Folder D 2.045 the Army or the Navy, Jan. 3, 1944 Frame :0105, DeWitt, J. L., correspondence Folder D 2.046 Western Defense Command, Military Police Frame :0111, Military travel permit reports, San Francisco Office Folder D 2.052

BANC MSS 67/14 c 30 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 2: FEDERAL POLICIES AND PROGRAMS.

Frame :0154, Example of policy, application for identification card Folder D 2.053 Frame :0156, Department of the Interior Folder D 2.06 Memos, statements, copies of letters, orders, copies of editorials Frame :0181, Civil Service Commission, Circular Letter nos. 3982, 4025, 4056 Folder D 3.01 Frame :0141, War Manpower Commission Folder D 3.02 Frame :0235, Federal Security Agency, Social Security Board Folder D 3.03 Policies and Procedures Governing the Administration of Services and Assistance to Enemy Aliens Affected By Governmental Action: A Handbook for State Agencies, Bureau of Public Assistance, June 1942 Revisions to handbook Selective Service System Frame :0384, General information Folder D 3.04 Frame :0403, Japanese soldiers, battalions and combat teams Folder D 3.05

SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Office of the Director Memos to project and regional directors Reel 020, 1942 Frame :0425, Folder D 4.00 1943 Frame :0456, January Folder D 4.01 Frame :0472, February Folder D 4.02 Frame :0500, March Folder D 4.03 Frame :0525, April Folder D 4.04 Frame :0546, May Folder D 4.05 Reel 021, June Frame :0010, Folder D 4.06 Frame :0036, July Folder D 4.07 Frame :0064, August Folder D 4.08 Frame :0071, September -December Folder D 4.09 1944 Frame :0085, January -April Folder D 4.10 Frame :0115, May -December Folder D 4.11 Frame :0154, 1945 Folder D 4.12 Frame :0165, Memos: Distribution E Folder D 4.13

BANC MSS 67/14 c 31 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0255, Lists of relocation offices Folder D 4.20 Frame :0268, Summary of the Relocation Supervisors' Conference, Washington, D.C., June Folder D 4.21 28-July 2, 1943 Frame :0282, Memos: To all employees, 1943-1945 Folder D 4.22 Folder D 4.23 Memos: To area supervisors and district offices, 1945 Frame :0355, Memos Folder D 4.24 Frame :0379, Index to memorandums, lists of distribution Folder D 4.25 Frame :0417, Teletype message confirmation, July 26, 1943-July 6, 1944 Folder D 4.26 Frame :0451, Lists of procedural releases Folder D 4.27 Frame :0464, Press releases Folder D 4.28 Frame :0509, Guide to the Prevention of Loss and/or Damage to Evacuee Property during Folder D 4.29 Transportation..., April 1, 1944 Frame :0517, Department of the Interior, Information Service Folder D 4.30 WRA press releases, Feb. 22, 1944-Mar. 20, 1946 Frame :0571, War Department, Bureau of Public Relations Folder D 4.31 Future releases for local news development by WRA Press releases Frame :0601, The Wrong Ancestors, lecture, June 1943; updated, June 1945 Folder E 1.001 Additional Note (Narrative to be illustrated by 35mm slides (see BANC PIC 1967.014); flyer for film Challenge to Democracy

Frame :0610, WRA organization charts and functions for relocation centers and regional Folder E 2.01 administration with maps, staff lists, and telephone directories for head office Frame :0667, Memos regarding organization Folder E 2.02 Frame :0685, Reference material for WRA personnel Folder E 2.03 Reel 022, Keeping Faith with America, n.d. Frame :0010, Folder E 2.031 Frame :0019, Recommendation for the Award of The Medal For Merit to Dillon S. Myer, May 8, Folder E 2.032 1946 Frame :0029, Verbatim transcript: press conference with Dillon S. Myer, May 14, 1943; POW Folder E 2.033 interview, April 28, 1943, Japanese and English text Frame :0068, McKee, Ruth E., By-Product of War, pamphlet, [1943] Folder E 2.034 Frame :0072, Office of the Director, Dillon S. Myer Folder E 2.04 WRA correspondence Memos: To the Director, 1943 Addresses JERS copies of correspondence JERS miscellany, excerpts of correspondence, memos, etc. Frame :0248, Department of the Interior Folder E 2.07 Memorandum of Understanding between Director of WRA and Secretary of the Interior, 1942 Memorandum for the Secretary, 1944-1945; miscellaneous correspondence

BANC MSS 67/14 c 32 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0343, JERS copies of correspondence Folder E 2.08 Frame :0346, Operating agreements and statements of joint policy Folder E 2.09 Additional Note (Home Service, American Red Cross; Boy Scouts of America, Girl Scouts of America, Camp Fire Girls, Inc.; National Congress of Parents and Teachers; Y.M.C.A.; Y.W.C.A.; National Service Board for Religious Objectors)

Frame :0379, Grodzins, Morton, notes on interviews, Sept. 7, 1943-Feb. 7, 1945 Folder E 2.10 Additional Note (Ruth Young; Elmer Shirrell; Dillon S. Myer, Elmer Rowalt and Philip Glick; Dillon S. Myer; Phillip Glick; Leland Barrows; John Provinse; John Burling)

McKee, Ruth, notes on interviews Additional Note (E. R. Fryer, Feb. 18, 1943; Milton Eisenhower, July 11, 1943)

Frame :0423, Conferences Folder E 2.11 Internal conferences, 1942 Staff meetings, 1942-1943 Policy Conference, Whitcomb Hotel, San Francisco, Calif., Aug. 13-20, 1942 War Relocation Authority Conference, Albany Hotel, Denver, Colorado, Jan. 28-30, 1943, transcripts of meetings Smeltzer, Ralph E., talk, WRA Conference, Chicago, July 9, 1943 Frame :0578, Myer, Dillon S., speeches, 1943-1945 Folder E 2.12 Additional Note (includes incomplete "Tenth of a Million People," Oct. 26, 1944)

Frame :0609, WRA correspondence regarding Works Project Administration Folder E 2.14 Budget estimate of appropriation Frame :0616, 1943, copy of statement by Milton Eisenhower with notes Folder E 2.15 Frame :0621, 1944, with notes Folder E 2.16 Reel 023 , 1945 Frame :0001, Folder E 2.17 Frame :0238, 1946, and statements before...Committee on Appropriations... (79th Congress), Folder E 2.18 Apr. 30, 1945 Frame :0360, San Francisco Office Folder E 2.20 Additional Note Office of Field Assistant Director, Robert B. Cozzens

Correspondence regarding West Coast resolutions Broadcasts and speeches Miscellaneous Washington Office Frame :0470, List of final reports Folder E 2.22 Frame :0473, Final report, Dec. 12, 1945,Erle M. Wilson, Assistant to the Director Folder E 2.221 Office of the Solicitor, Philip M. Glick Frame :0478, Correspondence Folder E 2.222

BANC MSS 67/14 c 33 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

To Donald T. Horn, Project Attorney, Granada Miscellaneous JERS copies Reel 023 024, Solicitor's Memorandum Frame :0542- :0001, Folder E 2.23 1942, nos. 1-15 1943, nos. 1-19 1944, nos. 1-17 1945, nos. 1-4 Reel 024, Memos for all Project Attorneys Frame :0016, Folder E 2.231 1942 1943 1944-1945 Frame :0151, Memos to the Director, 1943-1945 Folder E 2.232 Frame :0192, Memos, 1943-1945 Folder E 2.233 Frame :0212, Evacuation and Precautionary Detention, by Military Order...is a Proper Folder E 2.24 Exercise of Military Jurisdiction, n.d. Frame :0271, Miscellaneous Folder E 2.25 Frame :0291, Report of the Solicitor's Office, Jan./Mar. 1943 Folder E 2.26 Office of Reports Correspondence Frame :0300, To Ray Best, 1944-1945 Folder E 2.30 Frame :0305, Miscellaneous Folder E 2.301 Frame :0325, Reports Office bulletin, Apr. 24, 1945 and May 2, 1945 Folder E 2.302 Frame :0332, Memos for reports officers Folder E 2.303 Frame :0353, Information on functions Folder E 2.31 Reports Frame :0376, Embree, John F. Folder E 2.311 Documentation Program of the WRA, Oct. 12, 1942 Trends in Relocation Centers, Dec. 2, 1942 Frame :0390, McKee, Ruth E., Report to the Director, Reflections on the Proper Care and Folder E 2.331 Treatment of Historians, June 18, 1946 Frame :0393, Brown, Emily, Story of Joe Kurihara, n.d. Folder E 2.332 Frame :0422, Barshay, Shirley, The Last Special Train out of Heart Mountain, November Folder E 2.333 13, 1945 Frame :0430, Liaison Section Reports Folder E 2.34 Markley, Allan, Brief Summary of Employment, December 17, 1945; personal narrative, n.d. Frame :0437, Relocation Planning Division, B. R. Stauber, Correspondence Folder E 2.39 Relocation Division

BANC MSS 67/14 c 34 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0441, Correspondence and memos Folder E 2.40 Frame :0462, Memos for relocation supervisors and officers, 1943-1945 Folder E 2.401 Frame :0643, Field staff memorandum Folder E 2.402 Frame :0647, Miscellaneous Folder E 2.403 Reports Reel 025, Thurber, Robert K., History of Leave Clearance Operations, [1945] Frame :0010, Folder E 2.41 Frame :0029, Relocation progress reports, May 1945, Gila River, Heart Mountain, Central Folder E 2.43 Utah, Manzanar Frame :0039, Dougherty, Paul C., Chicago, Ill., sub-office Folder E 2.432 Frame :0050, Conference of Relocation Officers, Albany Hotel, Denver, Colorado, July 12, Folder E 2.44 1943, transcript of meetings Frame :0092, Wolter, Hugo W., Report of the Center Liaison Section, Nov. 29, 1945 Folder E 2.441 Frame :0140, San Francisco Office Folder E 2.431 Returnee statistics for Northern California, Feb. 7-Apr. 6, 1945 Chicago evacuee relocation study (JERS) Frame :0153, 1946 Japanese population of Chicago Folder E 2.435 Reel 025 026, Names and addresses of Japanese residents Frame :0157- :0010, card-file-box Card file boxes 7-10 Relocation Planning Division Reel 026, Stauber, B. R., Final report, Apr. 26, 1946 Frame :0049, Folder E 2.442 Statistics Section Frame :0215, Repatriation analysis, June 1943, tables 1-6 Folder E 2.443 Frame :0244, Repatriation statistics, 1944-1945 Folder E 2.4431 Frame :0264, Statistical summaries, includes sex and citizenship by age and marital Folder E 2.444 status, Mar. 31, 1944; number of Japanese sent...by direct evacuation, Dec. 5, 1942 War Relocation Authority, Statistical Division Frame :0271, Occupational inventory of residents of War Relocation Centers, Jan. 10, 1943, Folder E 2.445 Feb. 8, 1943, and Mar. 22, 1943 Frame :0288, Primary, secondary and tertiary occupational classifications...of the ten Folder E 2.4451 relocation projects, 1942, April 12, 1943 Frame :0340, Placement Office, experienced unassigned female and male, Sept. 18, 1942, Folder E 2.4452 submitted by Victor Kambe and George Hara Frame :0350, Division of Employment, Statistical Section, San Francisco, Calif., preliminary Folder E 2.446 reports nos. 1-4, August 1942 Frame :0362, Relocation Planning Division, registration analysis, June 23, 1943, summary and Folder E 2.448 tables nos. 1-3 Survey of relocation centers Scope and Content Note (based on WRA Form No. 26 and personal interviews in 1942)

BANC MSS 67/14 c 35 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0369, Instructions Folder E 2.449 Frame :0382, Preliminary tabulations Folder E 2.4491 Frame :0573, Relocation Planning Division, segregation analysis, Sept./Oct. 1943 Folder E 2.4492 Reel 027, Indefinite leave analysis, instructions and codes for E-Z Sort Frame :0010, Folder E 2.4493 Frame :0029, Monthly resident population estimates, charts, progress report, 1943-1945 Folder E 2.4494 Frame :0040, Relocation Planning Division, Statistics Section Folder E 2.4495 Iseri, Robert, Selected Variations in the Spelling of Japanese Surnames, Nov. 1945 Employment Division Frame :0054, Staff and project employment Folder E 2.45 Frame :0098, Office of the Chief, correspondence Folder E 2.451 Frame :0135, Memos to relocation officers and supervisors, 1943 Folder E 2.46 Frame :0141, Report, Project employment to January 1945, Inez Mercer Folder E 2.47 Frame :0150, Thomas W. Holland to Dillon S. Myer, long memorandum Folder E 2.48 Development and Growth of our Relocation Program during 1942 Community Management Division Frame :0172, Provinse, John H., Chief, memos and correspondence Folder E 2.50 Frame :0218, Community Services and Community Activities, memos, 1943-1944 Folder E 2.501 Frame :0226, Education Section, reports, 1943-1945 Folder E 2.502 Frame :0234, Conference of Community Management, Denver, Colorado, May 13, 1944 Folder E 2.503 Frame :0245, Paul, Helen C., Japanese American Students: Pioneers of Relocation, June 18, Folder E 2.504 1946, with exhibits Frame :0361, Consumers' Cooperative Association, outline plan, Dec. 16, 1942, and related Folder E 2.505 material Frame :0372, Advisory Committee of the National Agencies to the War Relocation Authority, Folder E 2.506 minutes and related material, 1944 Community Activities Section Frame :0409, Administration Folder E 2.507 Frame :0434, Quarterly reports, 1943-1944 Folder E 2.508 Frame :0452, Summer activity program Folder E 2.509 Frame :0470, Stalley, Marshall T., personal report, May 1, 1945 Folder E 2.510 Frame :0493, Stalley, Marshall T. and Edward B. Marks, final report, June 1946 Folder E 2.511 Community Government Frame :0578, Organization Folder E 2.512

BANC MSS 67/14 c 36 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Reel 028, Quarterly reports, 1943-1944 Frame :0010, Folder E 2.5121 Frame :0027, Memos and correspondence Folder E 2.5122 Frame :0070, Community Advisory Council Folder E 2.5123 Kimball, Solon T., reports Frame :0075, The History of Community Government, August, 1945 Folder E 2.513 Folder E 2.5131 Community Government in War Relocation Centers, April 1946 Additional Note (not microfilmed; see pfD769.8.A6.A5 1946j)

Frame :0115, Manuals Folder E 2.514 Community Government Manual: For Use in Establishing Local Self-government in Relocation Centers, 1942 Community Clerk's Manual, Oct. 30, 1942 Manual on Judicial Commission, Oct. 27, 1942 Frame :0148, Community Government Handbook, 1943 Folder E 2.5141 Welfare Section Frame :0159, Lane, Marie D., correspondence Folder E 2.52 Frame :0164, Administration Folder E 2.521 Frame :0194, Quarterly reports, etc., 1943-1944 Folder E 2.522 Frame :0218, Handbook on Family Counselling, n.d. Folder E 2.523 Frame :0244, Lane, Marie D., History of Washington Welfare Section, [1945] Folder E 2.524 Business Enterprises Section Frame :0290, Administration Folder E 2.53 Frame :0311, Quarterly reports, 1943-1945 Folder E 2.531 Frame :0326, Visit reports to Otto Rossman, 1945 Folder E 2.532 Frame :0336, Rossman, Otto, George S. Ishiyama and George Morey, Historical, Statistical Folder E 2.54 and Functional Report, n.d. Community Analysis Section Frame :0373, Aims and purposes, correspondence, 1943-1945 Folder E 2.55 Frame :0383, Quarterly and semi-annual reports, 1943-1945 Folder E 2.551 Frame :0401, Reports and analysis, 1943-1944 Folder E 2.56 Army Registration at One Relocation Center, March 1943 Opler, Morris Edward, Second Special Report on Registration, April 3, 1943 Seinen Kai, April 12, 1944 Analysis of Requests for Repatriation & Expatriation, 1944 Frame :0431, Spicer, Edward H. Folder E 2.561 "Story of Oswego," speech, Community Analysts Convention, Denver, Colorado, Sept. 7, 1944

BANC MSS 67/14 c 37 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0436, Final report of Washington Community Analysis Section, Feb. 18, 1946 Folder E 2.57 Frame :0459, Luomala, Katherine, Public reaction survey of California counties, Jan./Feb. Folder E 2.58** 1945 Yuba and Sutter County Merced County Fresno County Kern and Tulare County Stanislaus, San Joaquin, and Yolo Counties, City of Sacramento Education Section Reel 028 029, Administration Frame :0562- :0015, Folder E 2.60 Organization General information Miscellaneous memos and correspondence Semi-annual reports, 1944-1945 Reel 029, Annual school reports, 1942-1945:summary report, Mar. 1, 1944 Frame :0016, Folder E 2.601 Frame :0059, Library service Folder E 2.602 Frame :0110, Ade, Lester K., papers and addresses Folder E 2.603 Teacher Personality Traits and Self-Rating Forms The Teacher and the War Relocation Project The Place of Schools in War Relocation Centers The Educational Program for Evacuees of Japanese Ancestry What has Happened to Aliens and American Citizens of Japanese Ancestry? WRA Superintendents of Education Conferences Frame :0146, Denver, Colorado, April 5-9, 1943 Folder E 2.61 Frame :0130, Washington, D.C., March 20-25, 1944 Folder E 2.611 Frame :0210, Adult Education Folder E 2.62 Frame :0252, Conference on Adult Education, Recreation and Leisure Time Activities..., Folder E 2.621 San Francisco, California, Oct. 26-28, 1942 Excerpts from Washington Advisory Committee on Adult Education and Americanization, Aug. 3, 1944 Frame :0284, Adult education and orientation memorandums, nos. 1-6 Folder E 2.622 Frame :0298, Community School Forum, Vol. I, nos. 1-4, 1942-1943 Folder E 2.63 Frame :0323, Suggestions on center school closing procedures Folder E 2.631 Frame :0339, Instructional material Folder E 2.64 Reading and language Social living courses Miscellaneous Folder E 2.65 Proposed Curriculum Procedures: for Japanese Relocation Centers Additional Note Prepared for the WRA by the summer session students in Education 299b--Curriculum Development, Stanford University, 1942 (not microfilmed; see pfD769.8.A5.A51 1942)

BANC MSS 67/14 c 38 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0404, Statistics for enrollment, attendance, and teachers employed, June Folder E 2.66 1943-July 1945 Frame :0417, Nursery school survey, 1944 Folder E 2.67 Vocational training program Frame :0431, General information Folder E 2.671 Frame :0470, Monthly reports, 1943-1945;semi-annual report, June 1944 Folder E 2.672 Frame :0495, Training plans and proposals Folder E 2.673 Frame :0543, Vocational Retraining Committee, memorandum nos. 3-5, 1943 Folder E 2.674 Frame :0551, Revised manual and handbook materials, July 1, 1945 Folder E 2.68 Scope and Content Note (includes Teachers' Handbook on Education for Relocation, 1944)

Reel 030, Viles, N. E., Washington Office final report summary, Oct. 10, 1945 Frame :0010, Folder E 2.69 Internal Security Section Frame :0070, Rules and regulations, May 1, 1943 Folder E 2.70 Frame :0088, Quarterly reports, 1943-1944;copies of correspondence Folder E 2.71 Frame :0108, Final report, n.d. Folder E 2.711 Health Section Frame :0134, Shipps, Helen K., Report of Medical Social Consultant, Dec. 15, 1945 Folder E 2.72 Frame :0167, Sutherland, Jean E., Over-all Report of Nursing Activities, Dec. 1, 1945 Folder E 2.721 Frame :0201, Lowe, Robert P., Final Report on Sanitation and Sanitary Engineering for the Folder E 2.722 WRA, Mar. 1, 1945 Frame :0280, Manual of Health Service Records for Use on Projects Folder E 2.723 Frame :0321, Quarterly and annual reports, 1943-1945 Folder E 2.724 Frame :0331, Miscellaneous, includes copies of correspondence (JERS) Folder E 2.725 Operations Division Frame :0338, Standard position descriptions, 1943 Folder E 2.73 Frame :0397, Utz, E. J., Chief, final report, March 1946 Folder E 2.731 Industrial Division Frame :0429, Proposed policy statement, July 23, 1942; quarterly reports, 1942-1943 Folder E 2.74 Frame :0441, Monthly reports, Oct. 31, 1942-Dec. 31, 1944 Folder E 2.741 Frame :0552, Utz, E. J., final report, n.d. Folder E 2.742 Agricultural Division Frame :0559, Responsibilities of the Agricultural Division; quarterly reports, 1942-1943; Folder E 2.75 Sabin, D. R., Summary Statement for the Second Anniversary of WRA, Mar. 14, 1944

BANC MSS 67/14 c 39 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0578, Correspondence and memos Folder E 2.751 Reed, Ernest H. Frame :0592, Agricultural Program of the WRA, draft, May 31, 1943 Folder E 2.752 Reel 031, Nature and Extent of Proposed Agricultural Program, termination report, Frame :0010, May 14, 1946 Folder E 2.753 Fire Protection Section Frame :0034, Correspondence and memos Folder E 2.76 Frame :0053, Rumley, Glenn B., summary [1946]; suggested practices for fire protection and Folder E 2.761 safety during closing of centers Frame :0071, Hoffman, William E., Fire Protection Supervisor, San Francisco Regional Office Folder E 2.762 Survey of Fire Prevention Problems at War Relocation Centers, Aug. 21, 1942 History of the Fire Protection Program, June 1943 Operations Division Engineering Section Frame :0086, Construction & Maintenance Division Folder E 2.77 General information Quarterly reports, 1942-1943 Gibson-Thunberg Report on Field Trip to Each of the Ten Relocation Centers, May 27, 1943 Frame :0135, Powers, C. H., final report, Mar. 15, 1946 Folder E 2.771 Motor Transport and Maintenance Section Frame :0147, Utz, Edward J., final report, Feb. 7, 1946 Folder E 2.772 Frame :0155, Fiero, L. E., separation report, Mar. 7, 1945 Folder E 2.773 Frame :0167, Miscellaneous Folder E 2.774 Administrative Management Division Frame :0173, Division meeting minutes, Apr. 18, 1944-Jan. 3, 1945 Folder E 2.79 Frame :0197, Meeting minutes, 1944 Folder E 2.791 Frame :0205, Administrative Management notice, July 31, 1944 Folder E 2.792 Frame :0210, Finance Section Folder E 2.80 Finance Handbook, Feb. 1, 1945 Additional Note (not microfilmed; see D769.8.A5.U636)

Clear, John W., [final] report, [1946] Frame :0213, Initial Standard Hospital Equipment and Supply List, May 1, 1942 Folder E 2.81 Frame :0241, General list of non-expendable property Folder E 2.8101 Frame :0248, Statistics Section Folder E 2.8102 Outline for final report, May 18, 1944 Mess Operations Section

BANC MSS 67/14 c 40 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0252, Harding, Frank, closing report, May 13, 1946 Folder E 2.811 Frame :0263, General information Folder E 2.812 Frame :0289, Memos, 1943-1945 Folder E 2.813 Frame :0293, Guides for meal planning, 1942 Folder E 2.814 Personnel Management Section Frame :0329, General information Folder E 2.82 Memos Personnel Management meeting, Denver, May 29-June 3, 1944 Frame :0387, Brooks, Earl D., termination report, Sept. 13, 1945 Folder E 2.821 Nicholsen, Betty and Edward McManamin Frame :0393, Report of the WRA Liquidation Personnel Placement Program, [1946] Folder E 2.822 Frame :0403, Final report, n.d. Folder E 2.823 Frame :0417, Job Relations Program Folder E 2.83 Frame :0447, Personnel authority and responsibilities for War Relocation Centers, Feb. 23, Folder E 2.831 1943; wage classification for project occupation, April 15, 1943; standard evacuee employment schedule, Part I, job titles and compensation rates, July 1, 1943 Frame :0499, Job descriptions, Community Management, Operation, and Administrative Folder E 2.832 Management Divisions, July 1, 1943 Frame :0584, Evacuee personal services estimates Folder E 2.833 Physical Description: (form)

Frame :0609, Summary of appointive personal services, 1946 Folder E 2.834 Frame :0637, Miscellaneous Folder E 2.835 Reel 031 032, Handbook on Position Control, May 17, 1943 Frame :0647- :0458, Folder E 2.84 Personnel Management Handbook, Apr. 28, 1945 Evacuee Property Division Folder E 2.85 Report of activities, July 1942 to Dec. 1943, San Francisco, 1943 Additional Note (not microfilmed; see D769.9.A6.U6593)

Frame :0459, Quarterly report, July 1, 1943-Sept. 30, 1943 Folder E 2.851 Frame :0479, Semi-annual report, Dec. 1943 Folder E 2.852 Frame :0511, Report of activities, San Francisco, July 1, 1944-Dec. 31, 1944 Folder E 2.853 Frame :0529, Robinson, Russell T., Report on Activities, Aug. 4, 1942-Jan. 1, 1945 Folder E 2.854 Frame :0533, Report of Activities of the Economic Analysis Section, Mar. 31, 1944 Folder E 2.855 Frame :0535, General information Folder E 2.86

BANC MSS 67/14 c 41 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0548, Memos, 1942-1944 Folder E 2.861 Frame :0571, Notes and copies (JERS) Folder E 2.862 Reel 033, Conference on Evacuee Property Problems, San Francisco, Jan. 18-20, 1944 Frame :0010, Folder E 2.87 Frame :0033, Conference of Fruit Shippers and Canners, San Francisco, Sept. 28, 1942, Folder E 2.871 transcript Physical Description: (rough draft)

Frame :0052, Property Information,bulletin, nos. 1-5 Folder E 2.88 Evacuee property ownership inventory for farm property, individual tracts, and non-farm property by state and county, Mar. 1, 1942 California Frame :0059, Alameda - Fresno card-file-box Card file box 11 Reel 034, Fresno - Placer Frame :0010, card-file-box Card file box 12 Reel 035, Riverside - San Joaquin Frame :0010, card-file-box Card file box 13 Reel 036, San Joaquin - Yolo Frame :0010, card-file-box Card file box 14 Reel , Oregon Frame :0010, card-file-box Card file box 15 Multnomah - Hood River Washington King - Pierce Farm property (by state and county) California Reel 352, Alameda - Fresno Frame :0010, card-file-box Card file box 26 Reel 353, Imperial - Los Angeles Frame :0010, card-file-box Card file box 27 Reel 353 354, Los Angeles - Monterey Frame :0284- :0194, card-file-box Card file box 28 Reel 354 355, Napa - Sacramento Frame :0195- :0109, card-file-box Card file box 29

BANC MSS 67/14 c 42 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Reel 355, Sacramento - San Joaquin Frame :0110, card-file-box Card file box 30 Reel 356, San Luis Obispo - Sonoma Frame :0010, card-file-box Card file box 31 Reel 356 357, Stanislaus - Yolo Frame :0275- :0157, card-file-box Card file box 32 Oregon Clackamus - Hood River Reel 357 358, Jackson - Yam Hill Frame :0158- :0062, card-file-box Card file box 33 Washington Benton - Klickitat Frame :0063, Kitsap - Yakima card-file-box Card file box 34 Property Studies (JERS) Reel 038, Evacuee Farm Property Survey Frame :0031, Folder E 2.89 Research materials Frame :0067, Case survey Folder E 2.891 Correspondence Notes and charts Frame :0153, Lands Division Folder E 2.90 Report of activities - July 1-Sept. 30, 1942, Oct. 17, 1942 Final reports Frame :0157, Miller, Ray, Evolution of a Wartime Procedures Manual, Nov. 3, 1945 Folder E 2.91 Frame :0163, Thurber, Robert K., History of Leave Clearance Operations, Apr. 1945 Folder E 2.92 Frame :0182, Collins, Helen F., Records Management Section, n.d. Folder E 2.93 Frame :0195, Cahn, S., Field Examination and Investigation Section, Sept. 28, 1945 Folder E 2.94 Frame :0199, Lists of WRA and Office of Emergency Management forms Folder E 2.941 Fort Ontario Emergency Refugee Shelter Frame :0222, Statistics memorandum, nos. 1-5, 1944; miscellaneous Folder E 2.95 Frame :0235, Monthly and weekly reports, 1944-1945 Folder E 2.951 Frame :0262, Study made at Fort Ontario Shelter for Refugees, International Migration Folder E 2.952 Service, June 8, 1945 Leave Program Frame :0300, The Leave Program of the War Relocation Authority, Oct. 1, 1944; memos and Folder E 4.00 correspondence

BANC MSS 67/14 c 43 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0344, Leave clearance Folder E 4.01 Frame :0371, Leave clearance hearings Folder E 4.02 Evacuee Business Enterprises Frame :0386, General information Folder E 5.00 Frame :0419, Memos and correspondence Folder E 5.01 Frame :0442, Consumer Enterprises Folder E 5.02 Frame :0459, Consumer Cooperatives Folder E 5.03 Frame :0469, Credit Unions Folder E 5.04 Federation of Center Business Enterprises Frame :0478, By-laws Folder E 5.10 Frame :0484, Second All Center Enterprises Conference, Granada, Amache, Colorado, Apr. Folder E 5.101 3-5, 1944, minutes Frame :0497, Third All Center Enterprises Conference, Rivers, Arizona, Dec. 4-7, 1944, Folder E 5.102 minutes and related material Frame :0524, Fourth All Center Business Enterprises Conference, Salt Lake City, July 9-14, Folder E 5.103 1945, minutes and related material Reel 039, Combined Operating Statements of Business Enterprises Operating on Frame :0010, Relocation Centers, Oct. 1943-June 1945 Folder E 5.15 Frame :0088, Inter-Project Cooperative Conference, Salt Lake City, Utah, Feb. 14, 1943, Folder E 5.16 minutes The Segregation Program, Tule Lake Frame :0105, General information Folder E 6.00 Frame :0147, Segregation Conference of WRA Officials, Denver, Colorado, July 26-27, 1943, Folder E 6.01 summary notes and related material Frame :0178, Special committees Folder E 6.02 Frame :0191, Manual of Evacuee Transfer Operations, 1943 Folder E 6.21 Frame :0260, Exhibit XIX, Sept. 1, 1943 Folder E 6.211 Frame :0290, Exhibit XX, Apr. 15, 1944 Folder E 6.212 Frame :0314, Train schedule revisions, Sept. 2, 1943 Folder E 6.213 Frame :0338, Supplement 1, n.d. Folder E 6.214 Frame :0353, Office of the Director Folder E 6.22 Report on the Director's Telegram of July 13, 1942; Memos, July 1943 Western Defense Command, Ninth Service Command Frame :0363, Memorandums of agreement Folder E 6.23 Frame :0375, Instructions for Army Train Guard Commanders, Sept. 3, 1943 Folder E 6.231 Frame :0433, Standard Operating Procedures for Military Police at Camp Tule Lake, Dec. 1, Folder E 6.232 1943 Japanese Evacuation and Resettlement Study Files on segregation

BANC MSS 67/14 c 44 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0449, Correspondence Folder E 6.24 1942 1943-1944 Frame :0512, Miscellaneous reports and papers, 1943 Folder E 6.241 Train lists Physical Description: (photocopies)

Frame :0546, Overview and miscellaneous Folder E 6.50 To Tule Lake Frame :0549, From Central Utah Folder E 6.51 Frame :0573, From Colorado River Folder E 6.52 Frame :0592, From Gila River Folder E 6.53 Reel 040, From Granada Frame :0010, Folder E 6.54 Frame :0015, From Heart Mountain Folder E 6.55 Frame :0036, From Jerome Folder E 6.56 Frame :0056, From Manzanar Folder E 6.57 Frame :0086, From Minidoka Folder E 6.58 Frame :0096, From Rohwer Folder E 6.59 Frame :0122, From Rohwer and Jerome Folder E 6.60 Frame :0127, From Tule Lake to Other Centers Folder E 6.61 Registration Program Frame :0194, General information Folder E 7.00 Frame :0215, Copies of correspondence (JERS), 1943 Folder E 7.01 Frame :0245, Army registration reports, Feb. 15-Mar. 9, 1943 Folder E 7.09 Folder E 7.10 Army and Leave Clearance Registration at War Relocation Centers, Community Analysis Section, June 1943 Additional Note (not microfilmed; see D769.8.A6.U6583)

Frame :0256, Resettlement program Folder E 8.00 Frame :0290, Repatriation Folder E 9.00 Frame :0324, Survey of Japanese Relocation Centers: Part I - Recommendations, Federal Bureau Folder E 11.00 of Investigation, Mar. 1943 Frame :0311, Correspondence regarding FBI survey Folder E 11.01 Frame :0376, Comments by WRA officials on each of the 146 recommendations Folder E 11.10

BANC MSS 67/14 c 45 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 3: WAR RELOCATION AUTHORITY (WRA), WASHINGTON, D.C.

Frame :0462, Dual citizenship Folder E 12.00 All Center Conference, Salt Lake City, Utah, Feb. 16-22, 1945 Frame :0470, Schedule, agenda, and pre-conference proposals Folder E 13.00 Frame :0481, Minutes Folder E 13.01 Correspondence Frame :0515, Pre-conference, Dec. 20, 1944-Feb. 11, 1945 Folder E 13.10 Frame :0506, Telegrams, Feb. 17-18, 1945 Folder E 13.101 Post conference Frame :0529, Feb./Apr. 1945 Folder E 13.11 Frame :0562, May/July 1945 Folder E 13.12 Frame :0585, WRA Comments on Recommendations of the All Center Conference Folder E 13.13 Frame :0590, Japanese language translations of letters, etc. Folder E 13.14 Frame :0600, Reports Folder E 13.15 Kimball, Solon T., Report on All Center Conference, Mar. 10, 1945 Wolter, Hugo W., Report of Field Trip, Feb. 16, 1945

SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

WESTERN FIELD OFFICE, SAN FRANCISCO, CALIFORNIA Administrative files Reel 041, Mimeographed circular no. 1 (A Brief Description of Projects...in Inland Frame :0010, Areas of Persons...Evacuated from Pacific Coast Military Zones), July 1, 1942 Folder F 1.00 Frame :0023, Public information bulletin no.1 (Approved Projects for the Relocation in Folder F 1.01 Inland Areas..., As of June 15, 1942) Frame :0043, Regulation, no. 1 (procedure on food procurement and feeding) Folder F 1.001 Frame :0047, Circular letters, nos. 1-93, May-Dec. 1942 Folder F 1.002 Frame :0180, Bulletins, nos. 1-28, May-Dec. 1942 Folder F 1.003 Frame :0216, Memos, Apr.-Dec. 1942 Folder F 1.004 Frame :0280, Instructions for correspondence Folder F 1.005 Frame :0311, Procurement memoranda, nos. 2, 4-8, Nov.-Dec. 1942 Folder F 1.006 Frame :0325, Memos, nos. 8, 12-15, 19, 1945; information Bulletin, nos. 1-3, 1945 Folder F 1.0061 Folder F 1.009 Daily Press Review, Vols. 1-8, Apr. 27-Dec. 18, 1942 Additional Note (not microfilmed; see D769.8.A6U66)

Frame :0344, Weekly information summary, May 30-June 13, 1942 Folder F 1.010

BANC MSS 67/14 c 46 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Frame :0355, Documents Reporter, Vol. I, nos. 1-3, May/June 1942 Folder F 1.0101 Frame :0361, Daily Information Roundup, Vols. I-IV Folder F 1.0102 Frame :0445, Harvest season information, 1942 Folder F 1.011 Frame :0448, Press releases Folder F 1.015 Frame :0480, Speeches Folder F 1.016 Scope and Content Note (includes Dillon S. Myer speeches made in California)

Frame :0536, Office of the Field Director, E. R. Fryer and others Folder F 1.020 Correspondence and memos, 1942-1945 Office of the Assistant Field Director Frame :0592, Cozzens, Robert B., correspondence, 1942-1945 Folder F 1.021 Reel 042, District Relocation Office, monthly reports, Feb. 1945-Jan. 1946 Frame :0010, Folder F 1.0211 Frame :0295, Miscellaneous memos and correspondence, 1942-1945 Folder F 1.0212 Frame :0316, Information Division Folder F 1.0213 Frayne, Pat, Information Specialist, report, n.d. Frame :0326, Copies of memos and letters (JERS), primarily to and from Regional and Head Folder F 1.022 Directors, April 6, 1942-Jan. 30, 1943 Frame :0381, San Francisco organization charts Folder F 1.023 Office of Regional Attorney Frame :0402, Correspondence, 1942-1945 Folder F 1.024 Opinions Frame :0475, nos. 1-51, 1942 Folder F 1.0241 Frame :0566, nos. 1-7, 1944 Folder F 1.0242 Office of Regional Attorney Bernhard, Edgar, weekly reports and replies Frame :0579, Index and Dec. 1942 Folder F 1.025 Reel 043, 1943 Frame :0010, Folder F 1.026 Frame :0144, 1944 Folder F 1.027 Frame :0239, 1945 Folder F 1.028 Control Station Tally Sheets and Record (WRA Forms 30 & 31), 1942 Southern California Districts Frame :0313, Anaheim Folder F 1.029 Frame :0366, Arroyo Grande Folder F 1.03 Frame :0398, Brawley Folder F 1.031

BANC MSS 67/14 c 47 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Frame :0498, Covina Folder F 1.032 Frame :0516, Downey Folder F 1.033 Frame :0611, El Centro Folder F 1.034 Reel 044, Gardena Frame :0010, Folder F 1.035 Frame :0056, Huntington Beach Folder F 1.036 Frame :0118, Lawndale Folder F 1.037 Frame :0194, Los Angeles Folder F 1.038 Frame :0264, Oceanside Folder F 1.039 Frame :0316, Oxnard Folder F 1.04 Frame :0344, Riverside Folder F 1.041 Frame :0375, Ventura Folder F 1.042 Frame :0413, Miscellaneous Data Folder F 1.043 Frame :0435, Form #30 Folder F 1.044 Scope and Content Note (farms of evacuees who owned land in the Southern California District but who lived outside this area)

Frame :0488, Northern California Districts Folder F 1.045 Reel 045, Oregon and Washington Districts Frame :0010, Folder F 1.046 Frame :0016, Phoenix, Arizona Folder F 1.047 San Diego County Application for relinquishing farmers, Southern California area Frame :0036, Part I, A-M Folder F 1.048 Frame :0129, Part II, N-Y Folder F 1.049 Frame :0259, WRA forms 1 & control sheet Folder F 1.05 Frame :0443, Los Angeles County, WRA form 1, supplement for control center, A-Z, 1942 Folder F 1.051 Frame :0500, Application by tenant or manager, Southern California area, A-Z, 1942 Folder F 1.052 Reel 046, Review of West Coast newspaper items, 1944-1945 Frame :0010, Folder F 1.10 Frame :0069, Digest of West Coast newspaper items, Sept. 1945-Jan. 1946 Folder F 1.11 Frame :0085, WRA Locator, Vol. I, nos. 5-7; Vol. II, nos. 1-6, nos. 9-10, 13, 18; Vol. III, no. 14, Folder F 1.12 1945 Frame :0093, Miscellaneous news items Folder F 1.13

BANC MSS 67/14 c 48 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

REGIONAL OFFICES Central, Denver, Colorado Reel 046, Instructions, 1942 Frame :0102, Folder F 1.21 Frame :0145, Circular letters, nos. 1-10, 12, 14-17, 20-21, 1942 Folder F 1.211 Frame :0168, Bulletins, nos. 3-10, 1942 Folder F 1.212 Frame :0185, Press digests, nos. 1-33, July 21-Dec. 29, 1942 Folder F 1.23 Reports Division Frame :0239, Administrative News-Letter, Vol. 1, nos. 2-15, 1942 Folder F 1.24 Regional Attorney's Office Frame :0261, Opinions, nos. D-1-7, Sept./Dec. 1942 Folder F 1.25 Frame :0271, Housel, Jerry W., correspondence, 1942 Folder F 1.27 Frame :0274, Southern, Little Rock, Arkansas Folder F 1.31 Regional Attorney's Office Opinions, nos. LR-1-8 AREA RELOCATION OFFICES Reel 046, Employee lists, May 1943-Feb. 1946 Frame :0290, Folder F 2.00 Frame :0328, Lists of hostels, 1945 Folder F 2.001 Middle Atlantic and East Coast Area, New York City, New York Frame :0335, Map of Middle Atlantic District offices, [1944] Folder F 2.002 Frame :0337, Memos and correspondence Folder F 2.003 East Coast Area Frame :0378, Final report, Area Staff Activities, Feb. 1946 Folder F 2.01 Frame :0446, Area Memorandum, nos. 1-9, July/Oct. 1945 Folder F 2.02 Frame :0473, Information for resettlers Folder F 2.03 Frame :0504, Sandow, Hyman, "Japanese Americans: A Test of Our Democracy," Nov. 5, Folder F 2.031 1945,first and final draft Reel 047, East Coast Area Newsletter, Nov./Dec. 1945; Japanese American Frame :0010, Folder F 2.05 Middle Atlantic Area Reel 046, Field Bulletin, nos. 1-9, Sept. 15, 1944-June 1945 Frame :0515, Folder F 2.04 Reel 047, Current Relocation Opportunities and Housing Situation, semi-monthly Frame :0031, summary, nos. 3-8, Mar./Aug. 1944 Folder F 2.06 Frame :0094, Press releases, 1944-1945 Folder F 2.07 New York District Frame :0156, Final report, Jan. 1, 1946 Folder F 2.10

BANC MSS 67/14 c 49 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Appendix Frame :0408, Newsletter, July/Oct. 1945 Folder F 2.101 Frame :0427, Information for resettlers Folder F 2.102 New England Area, Boston District Frame :0450, Final report, Jan. 18, 1946 Folder F 2.11 Frame :0550, Information for resettlers Folder F 2.12 Frame :0591, Field Bulletins, 1944-1945 Folder F 2.13 Reel 048, Newsletter, July/Oct. 1945 Frame :0010, Folder F 2.131 Frame :0037, Correspondence and memos Folder F 2.132 Frame :0041, Miscellaneous Folder F 2.133 Frame :0049, Information bulletins regarding resettlers in Baltimore area, Philadelphia, Folder F 2.14 New York, and New Jersey Hartford District Frame :0090, Final report and appendix, Feb. 20, 1946 Folder F 2.15 Frame :0209, Newsletter, Aug./Oct. 1945 Folder F 2.16 Newark, New Jersey District Frame :0218, Final report, Dec. 31, 1945 Folder F 2.18 Frame :0327, Newsletter, Aug./Oct. 1945 Folder F 2.19 Frame :0340, Miscellaneous Folder F 2.191 Philadelphia, Pennsylvania District Frame :0376, Final report, Feb. 4, 1946 Folder F 2.20 Reel 049, Correspondence, 1945-1946 Frame :0010, Folder F 2.201 Frame :0019, Information for resettlers Folder F 2.21 Frame :0064, Newsletter, July/Dec. 1945 Folder F 2.22 Frame :0095, Press releases, 1945 Folder F 2.23 Frame :0107, Western Pennsylvania District Folder F 2.24 Miscellaneous Washington D.C. - Baltimore, Maryland District Frame :0112, Final report, Jan. 3, 1946 Folder F 2.25 Frame :0185, Correspondence, 1946 Folder F 2.26 Frame :0199, Information for resettlers Folder F 2.27 Frame :0212, Newsletter, July/Oct. 1945 Folder F 2.28

BANC MSS 67/14 c 50 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Frame :0224, Harrisburg, Pennsylvania Office Folder F 2.33 Correspondence, Oct./Nov. 1943; office reports, Oct. 9, 1943-Jan. 1944 Frame :0241, Western New York District, Buffalo, New York Folder F 2.35 Southern Area, New Orleans, Louisiana Frame :0260, Walter, James R., supervisor's final report, Jan. 31, 1946 Folder F 2.40 Frame :0450, Information for resettlers includes memos and pamphlets Folder F 2.41 Frame :0471, News releases, nos. 1-8, 10-13, 15-19, Mar./July 1945 Folder F 2.42 Intermountain Area, Salt Lake City, Utah Frame :0483, Mechau, Vaughn, final report, n.d. Folder F 2.45 Frame :0497, Report of the Relocation Adjustment Advisor, Sept. 9, 1944 to Jan. 3, 1946 Folder F 2.451 Frame :0506, Smith, Elmer R., Japanese Relocation Study of Utah, April 1944 Folder F 2.452 Physical Description: (preliminary report)

Frame :0522, Memos and correspondence, 1943-1945 Folder F 2.46 Frame :0538, Summary no. 2 (on Oregon Situation), memo, Oct. 8, 1943 Folder F 2.461 Frame :0553, Field bulletin no. 1, press releases, miscellaneous Folder F 2.462 Reel 050, Salt Lake City District Frame :0009, Folder F 2.47 Dunkley, LeGrand J., final report, Jan. 20, 1946 Frame :0073, Spokane District, final report, 1946 Folder F 2.48 Frame :0100, Boise District Folder F 2.50 Palmer, Ernest J., historical and personal narrative, Jan. 1946 Western Plains Area, Denver, Colorado Frame :0112, Final report for area and districts with exhibits, n.d. Folder F 2.55 Frame :0276, Tarvin, Harry F., termination report, Mar. 6, 1945 Folder F 2.56 Frame :0280, War Manpower Commission Folder F 2.561 Frame :0316, Information bulletin, nos. 1-41, 43-56, 58-66, 1943 Folder F 2.57 Frame :0422, Field staff memoranda, nos. 2-20, Apr. 1943 Folder F 2.58 Frame :0447, Field instructions, nos. 21-54, May/Dec. 1943 Folder F 2.581 Frame :0506, Bulletins Folder F 2.582 Frame :0516, Memos and correspondence, 1942-1945 Folder F 2.59 Frame :0536, Information for resettlers, press releases Folder F 2.60 Frame :0548, DeYoung, John, A Preliminary Survey of the Adjustment of Japanese Folder F 2.61 Evacuees in Denver, Nov. 10, 1943 North Central Area, Chicago, Illinois Ross, Prudence and Harold M. Mann, History of the North Central Area, Vol. I

BANC MSS 67/14 c 51 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Reel 051, Ross, Prudence, History of Relocation in the North Central Area, n.d. Frame :0575, Folder F 2.70 Frame :0010, Joyce, Edward M., Narrative Report...of the Area Property Officer, Dec. 1, Folder F 2.71 1945 Frame :0014, Hikida, Shotaro, History of...Special Relocation Officer, n.d. Folder F 2.72 Frame :0030, Parmeter, Walter, History of...Agricultural Advisor, n.d. Folder F 2.73 Frame :0056, Hubball, James T., History of...Housing Advisor, n.d. Folder F 2.74 Frame :0068, Zimmerman, Eleanor W., History of Reports Officer, Dec. 1945 Folder F 2.75 Frame :0111, Beck, Elizabeth E., History of...Area Adjustment Advisor, n.d. Folder F 2.76 Frame :0123, Field bulletins, Sept. 1944-July 1945 Folder F 2.77 Frame :0320, Area job summary reports, Dec. 1943-Sept. 1944 Folder F 2.772 Frame :0503, North Central Area Newsletter,June 20, 1944 Folder F 2.773 Frame :0506, Chicago District Folder F 2.781 Lessing, W. W., History of Relocation in Chicago, Jan. 1946 Greater Illinois District Frame :0585, Brenton, John K., final report, n.d. Folder F 2.782 Frame :0612, Newsletter, nos. 1-4, 6, 1945 Folder F 2.783 Chicago District Frame :0616, Dougherty, Paul C., sub-office report Folder F 2.79 Reel 052, Brethren Relocation Hostel, Ralph E. Smeltzer file (JERS) Frame :0010, Folder F 2.791 Frame :0030, News Letter from Chicago, Illinois, nos. 2, 4, 1945 Folder F 2.792 Frame :0034, Correspondence and memos Folder F 2.80 Information for resettlers Frame :0094, Business Folder F 2.81 Frame :0172, Housing Folder F 2.811 Frame :0207, Relocation...in Chicago, speaker's guide, July 1945 Folder F 2.812 Frame :0220, Resettlement, Issue 1-5, May/June 1944 Folder F 2.82 Frame :0224, News releases, 1943-1945 Folder F 2.83 Indianapolis District Frame :0328, Final report, n.d. Folder F 2.86 Frame :0332, Miscellaneous Folder F 2.87 Frame :0337, Waller, Theodore, Indianapolis Community Investigation, report, Feb. 15, Folder F 2.88 1943 Milwaukee District

BANC MSS 67/14 c 52 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Frame :0367, Bailey, John K., final report, Dec. 15, 1945 Folder F 2.89 Frame :0399, Milwaukee and Madison News Letter,nos. 1-3, July/Aug. 1945 Folder F 2.90 Frame :0406, Press releases Folder F 2.901 Frame :0418, Information for resettlers Folder F 2.902 Minneapolis District Frame :0437, Hiner, James, Jr., Narrative History, 1942-1946, n.d. Folder F 2.92 Frame :0484, Memos and job offers Folder F 2.93 Frame :0497, Information for resettlers about Duluth, Minn., Oct. 1944 Folder F 2.94 Des Moines District Frame :0537, Historical Report on District Office Activities for Iowa, n.d. Folder F 2.95 Frame :0554, News Letter from Iowa, nos. 1-14, July 26-Oct. 25, 1945 Folder F 2.96 Frame :0564, The Midget Tribune, Vol. 1, no. 1, 4, 1944 Folder F 2.961 (see also: T 5.087) Frame :0570, Information for resettlers Folder F 2.962 Frame :0590, Letters to the editor, Mar. 1943 Folder F 2.963 Omaha District Reel 053, Final report, n.d. Frame :0010, Folder F 2.98 Frame :0023, W.R.A. News and Highlights, 1944; News Letter from Omaha, Nebraska Folder F 2.99 District, no. I-II, July 28-Aug. 4, 1945 Frame :0036, Information for resettlers Folder F 2.991 Reel 186, Instructions for individual resettler cards Frame :0038, Folder F 2.9911 Reel 053 059, Chicago - Individual Resettler Cards Frame :0071- :0278, card-file-box Card file boxes 16-22 Central Area, Kansas City, Missouri Reel 059, Field bulletins, 1944 Frame :0279, Folder F 2.992 Eastern Missouri District, St. Louis Frame :0322, Brooks, Mary E., Report on Activities, [Dec. 1945] Folder F 3.00 Frame :0361, News Letter from St. Louis, Missouri,no. 1-2, 1945; The St. Louis Nisei, Folder F 3.01 May 1945-Jan. 1946 Frame :0388, Information for resettlers Folder F 3.02 Kansas City District, Kansas City, Missouri Frame :0421, Historical report, n.d. Folder F 3.03 Frame :0432, Memos, 1944-1945; information bulletin, nos 1-4, Aug./Sept. 1943 Folder F 3.031

BANC MSS 67/14 c 53 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Frame :0445, Current relocation opportunities and housing situation, 1944 Folder F 3.04 Frame :0531, Information for resettlers Folder F 3.05 Frame :0566, News Letter: Kansas City Regional Relocation Office, nos. 1-6, 1943; News Folder F 3.06 Letter from Greater Kansas City, 1945 Frame :0584, Press releases and news highlights, 1944 Folder F 3.07 Reel 364, Newspaper clippings, Southwest Press Clipping Bureau, 1945 Frame :0010, Folder F 3.08 Great Lakes Area, Cleveland, Ohio Reel 059, Conferences on resettlement, 1945 Frame :0602, Folder F 3.10 Frame :0613, Organization and addresses Folder F 3.11 Reel 060, Cullum, Robert M., final report, Mar. 8, 1946 Frame :0010, Folder F 3.12 Exhibits Frame :0307, Weiss, Harry, termination report, Mar. 31, 1945 Folder F 3.13 Frame :0311, Area administrative & fiscal memorandum, nos. 1-19, 1945 Folder F 3.14 Frame :0335, Area information notice, nos. 1-85, 1945 Folder F 3.15 Frame :0472, Area Information Memorandum, nos. 1-3, 6, 8-9, 12, 14-24, 27, 1944 Folder F 3.151 Frame :0491, Area Memorandum, nos. 1-3, 6-69, 1944 Folder F 3.16 Frame :0576, Area Instruction, nos. 1-116, 1945 Folder F 3.17 Reel 061, Correspondence and memos, 1943-1945 Frame :0010, Folder F 3.18 Frame :0029, Resettlement Committees Folder F 3.19 Frame :0160, Information for resettlers Folder F 3.20 Frame :0186, Field Bulletins, Sept. 15, 1944-July 1945 Folder F 3.21 Additional Note [no April]

Frame :0348, Current Relocation Opportunities and Housing Situation, 1944 Folder F 3.211 Frame :0436, Newsletter, 1944-1946 Folder F 3.22 Frame :0462, Press releases Folder F 3.24 Northern Ohio District, Cleveland, Ohio Barber, Dorothy G., final report, Jan. 16, 1946 Frame :0512, Vol. I Folder F 3.25 Frame :0585, Vol. II, Exhibits Folder F 3.251

BANC MSS 67/14 c 54 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Reel 062, News from Cleveland, nos. 1-14, July/Oct. 1945 Frame :0010, Folder F 3.26 Frame :0032, Information for resettlers Folder F 3.261 Western Pennsylvania District, Pittsburg, Pennsylvania Frame :0067, Mather, Howard E., Official Documentation of District Activities, Nov. 30, Folder F 3.27 1945 Frame :0122, Information for resettlers Folder F 3.271 Michigan District, Detroit, Michigan Frame :0135, Gee, Wendell P., final report, Dec. 1945 Folder F 3.28 Frame :0198, Information for resettlers Folder F 3.29 Frame :0234, Weekly News Service, nos. 1-12, July/Oct. 1945 Folder F 3.291 Central Ohio District, Columbus, Ohio Frame :0247, Spicer, Carl L., Official Documentation of District Activities Folder F 3.31 Frame :0321, Information for resettlers Folder F 3.32 Frame :0363, Newsletter, 1944 Folder F 3.321 Western New York District, Buffalo, New York Frame :0373, Graff, George E., Official Documentation of District Activities Folder F 3.34 Frame :0410, Information for resettlers Folder F 3.35 Frame :0457, Newsletter, 1945 Folder F 3.351 Southern Ohio District, Cincinnati, Ohio Frame :0466, Spicer, Carl L., Official Documentation of District Activities Folder F 3.37 Frame :0540, Integrator, Vol. I, no. B-C, miscellaneous Folder F 3.38 Frame :0568, Scrapbook, Cincinnati Spring Social, Christ Episcopal Church, Apr. 15, Folder F 3.381 1944 Pacific Northwest Area, Seattle, Washington Reel 063, Final Reports for Area and Districts with exhibits, Feb. 1946 Frame :0010, Folder F 3.40 Frame :0197, Fistere, Harold S., Seattle Area Supervisor, miscellaneous Folder F 3.401 Office of the Area Solicitor Frame :0209, Weekly reports, 1945-1946 Folder F 3.41 Frame :0484, Correspondence Folder F 3.411 Smith, Elmer R., Community Analyst Reel 063 064, Community Survey, Jan./Mar. 1945 Frame :0510- :0046, Folder F 3.42 Washington Oregon Frame :0047, Reports, Jan. 15-16, 1945 Folder F 3.421

BANC MSS 67/14 c 55 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Frame :0054, Bulletins Folder F 3.422 Frame :0064, Kitagawa, Daisuke, "One Day's Observation of White River Valley Situation," Folder F 3.423 Apr. 17, 1945 Frame :0068, Miscellaneous press releases and news items Folder F 3.424 Frame :0087, Resettlement Bulletin: Northwest Area, Aug. 10, 1945 Folder F 3.43 Frame :0104, Northwest News Letter, nos. 1-2, Northwest News Bulletin, nos. 4-27, Folder F 3.44 May-Nov. 1945 Frame :0150, Project releases, nos. 1-2, 6-11; miscellaneous press releases Folder F 3.45 Frame :0167, Reports, miscellaneous Folder F 3.47 Northern Califronia Area, San Francisco, California Frame :0179, Final report, area and all districts, May 15, 1946 Folder F 3.50 Frame :0344, Employment Officer, correspondence and termination report, Jan. 29, 1944 Folder F 3.51 Frame :0357, Northern California Area memorandum, no. 1 Folder F 3.55 Additional Note (Directory of Offices)

Frame :0365, Miller, Charles F., correspondence, memos, teletypes, 1945 Folder F 3.56 Frame :0386, Job offers, July/Sept. 1945 Folder F 3.57 Frame :0398, Northern California Newsletter,nos. 1-25, 27-39, 1945 Folder F 3.58 Frame :0439, Northern California Resettlement News, nos. 1-5, June 20-Sept. 15, 1945 Folder F 3.59 Frame :0471, Tabulation of news clippings (formerly News Digest), Mar./Sept. 1945 Folder F 3.60 Frame :0489, News Highlights, Feb./Apr. 1945 Folder F 3.61 Frame :0502, Press releases Folder F 3.62 Frame :0537, Project Release, nos. 1-9, 11-17, 21-22 Folder F 3.63 Southern California Area, Los Angeles, California Frame :0552, Shelly, James L., final report, Feb. 28, 1946 Folder F 3.64 Office of Area Solicitor, John S. Meaney Reel 065, Weekly reports, Aug. 1945-Jan. 1946 Frame :0010, Folder F 3.65 Frame :0107, Correspondence, Aug. 1945-Jan. 1946 Folder F 3.651 Frame :0206, Field Procurement Office Folder F 3.66 Hendley, C. R., closing report, May 18, 1946 Frame :0212, Sasaki, T., draft report on the Los Angeles Area for the Denver Folder F 3.67 Conference..., Aug. 30, 1946 Scope and Content Note (plus research notes)

BANC MSS 67/14 c 56 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 4: WAR RELOCATION AUTHORITY (WRA) REGIONAL AND RELOCATION OFFICES, 1942-1946.

Frame :0251, Miscellaneous reports Folder F 3.671 Part II: Study of Gardena, n.d. Glassford Report on Imperial Valley, 1934 Frame :0264, Office of Area Supervisor Folder F 3.69 Memos and correspondence, 1945-1946 Frame :0338, News clips from Los Angeles Area office, nos. 1-11, Jan. 1946 Folder F 3.70 Frame :0347, Complete Catalog of Reports Office Mailing Lists, Sept. 1, 1945 Folder F 3.71 Human Relations Committee Frame :0371, Report to the Area, nos. 2-8, Nov./Dec. 1945; miscellaneous Folder F 3.72 Frame :0384, Miscellaneous Folder F 3.721 Frame :0389, Unlocated Owners of Personal Property in WRA Storage, 1946 Folder F 3.73 Frame :0408, The World Outside, June 21, 1945 Folder F 3.731 Frame :0413, Information for resettlers Folder F 3.732 Frame :0421, Americans-All: As Applied to All Girl Scouts..., nos. 1-3, Jan./Feb. 1946 Folder F 3.733 Frame :0430, Project paper releases, nos. 1-78, 1945 Folder F 3.75 Frame :0533, Project releases, unnumbered, 1945 Folder F 3.751 Frame :0572, Press releases Folder F 3.76 Frame :0640, Radio releases; press releases for Japanese papers Folder F 3.761 El Centro District, Roy C. Wright Reel 070, Final report, Feb. 1, 1946 Frame :0010, Folder F 3.78 Frame :0044, Correspondence Folder F 3.781 Frame :0049, San Diego District Folder F 3.79 McClendon, John C., final report, Jan. 28, 1946 Santa Ana District Frame :0058, Gumble, Frank S., final report, Feb. 1, 1946 Folder F 3.80 Frame :0099, United America Day, Santa Ana Municipal Bowl, Dec. 8, [1945?] Folder F 3.801 Santa Barbara District Frame :0105, Thomsen, Eric H., final report, Jan. 30, 1946 Folder F 3.81 Frame :0140, Correspondence Folder F 3.811 Los Angeles District Frame :0159, Final report, Jan. 31, 1946 Folder F 3.82 Frame :0218, Miscellaneous Folder F 3.83

SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

BANC MSS 67/14 c 57 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

General Administration Reel 070, Project organization charts, 1942-1944 Frame :0234, Folder G 1.00 Frame :0279, Personnel lists for project officers Folder G 1.02 Frame :0286, Project Directors' meeting, Little Rock, Arkansas, Feb. 1-3, 1943 Folder G 1.03 Frame :0404, Project Director's Conference, March 6-11, 1944, minutes and summary of Folder G 1.04 proceedings CENTRAL UTAH RELOCATION CENTER - TOPAZ, UTAH War Relocation Authority Reel 109, Organization charts and general information Frame :0011, Folder H 1.01 Frame :0034, Budget estimate of appropriation...for 1945 Folder H 1.04 Office of the Project Director Frame :0164, Ernst, Charles F., weekly narrative reports, Aug. 1943-June 1944 Folder H 1.06 Frame :0218, Hoffman, Luther T., weekly narrative reports, June 1944-Nov. 1945 Folder H 1.07 Folder H 1.10 Cabinet meeting minutes, Sept. 28, 1942-Apr. 15, 1944 [NARA Reel 2, Folder 3] Frame :0302, Staff meeting minutes, Apr. 22, 1944-Aug. 18, 1945 Folder H 1.11 [see also: NARA Reel 2, Folder 11] Frame :0336, Planning Board meeting minutes, 1942-1944 Folder H 1.12 Frame :0477, Future-Planning Commission, minutes, Oct. 4-Dec. 14, 1944 Folder H 1.13 Frame :0489, Project Director's morning conference with division chiefs, Report nos. Folder H 1.14 2-13, 15-26, 28-29, 31-66, 70-95, 97-115, June 16, 1944-Oct. 30, 1945 Additional Note Includes special meetings with...to Nov. 30, 1945

Reel 110, Staff Housing Council, 1944-1945 Frame :0011, Folder H 1.15 Frame :0019, Coordinating Committee, meeting minutes, Jan. 17-June 6, 1945 Folder H 1.16 Frame :0047, Manpower Commission, July 20-Oct 27, 1944 Folder H 1.17 Frame :0059, Office letters, nos. 1-32, 34-38, 40-44, 46-50 Folder H 1.20 Frame :0163, Memos to division chiefs and section heads, 1942-1945 Folder H 1.21 Frame :0254, Memos to appointive staff, 1942-1945 Folder H 1.22 Frame :0312, Memorandum to appointed personnel, nos. 2-6, 8-9, 11-12, 14 Folder H 1.221 Frame :0320, Miscellaneous memos, 1942-1945 Folder H 1.23 Frame :0327, Notices to residents of Topaz, 1942-1945 Folder H 1.26 Folder H 1.28 Safety Manual, Mar. 15, 1943 [NARA Reel 17, Folder VII B]

BANC MSS 67/14 c 58 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0349, Ernst, Charles F., correspondence and memos, 1942-1944 Folder H 1.35 Frame :0382, Hoffman, Luther T., correspondence and memos, 1944-194 Folder H 1.351 Frame :0410, Miscellaneous regarding registration, 1943 Folder H 1.37 Frame :0421, Weekly Selective Service report, Mar.-Oct. 1945 Folder H 1.371 Frame :0432, Visits, receptions and speeches Folder H 1.38 Ernst, Charles F. Frame :0450, Letters to "former Topazans," 1944 Folder H 1.39 Reel 111, Topaz scrapbook, 1943-1944 Frame :0010, Folder fH 1.46 Community Government Reel 112, Memos and correspondence, 1942-1944 Frame :0011, Folder H 1.44 Frame :0122, Spanish Consul, 1944-1945 Folder H 1.45 Frame :0136, Constitution, ordinances, resolutions Folder H 1.47 Community Council Reel 112 114, Council meetings, minutes and agenda Folder :0201- Physical Description: (15 folders) :0055, Frame H 1.49

Session nos. 1-10, 1942 Session nos. 11-24, 1942 Agenda, Feb./June 1943 Session nos. 1-20, Jan./Mar. 1943 Session nos. 21-45, Mar./June 1943 Session nos. 1-50, July/Dec. 1943 Agenda, 1944 Session nos. 1-26, Jan./Mar. 1944 Session nos. 27-51, Apr./June 1944 Japanese language minutes, 1944 Session nos. 1-18, July/Aug. 1944 Session nos. 19-51, Sept./Dec. 1944 Japanese language minutes, 1944 Agenda, 1945 Sessions, 1945 Frame :0173, Election and nominations Folder H 1.491 Frame :0209, Organization charts; Community Government Handbook, Nov. 20, 1943 Folder H 1.492 Frame :0223, Mass Assemblies, 1st (H6), 2nd (H10), 5th (H18), Sept. 1942 Folder H 1.493 Frame :0228, Hoshiyama, Fred, unofficial report of the first General Assembly Folder H 1.494 Frame :0234, Advisory Board to Community Service Division, 1943 Folder H 1.495 Frame :0242, Education Committee, 1944 Folder H 1.496

BANC MSS 67/14 c 59 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0253, Labor Committee, 1942-1944 Folder H 1.497 Frame :0296, Legal Committee, 1943-1944 Folder H 1.498 Frame :0317, Miscellaneous committees, 1943-1944 Folder H 1.499 Frame :0345, Induction and other speeches and programs, 1943-1945 Folder H 1.4910 Reel 114 116, Block managers meeting minutes, Oct. 1942-Oct. 1945 Frame :0367- Physical Description: (10 folders) :0264, Folder H 1.50

Frame :0265, Block managers weekly narrative reports, Feb. 1943 Folder H 1.57 Frame :0287, Miscellaneous Folder H 1.58 Office of the Project Attorney, Ralph C. Barnhart Frame :0301, Narrative reports to project director, weekly, monthly, and quarterly, Folder H 1.62 1943 Frame :0313, Weekly narrative reports to WRA solicitor, Washington, D.C., 1943-1945 Folder H 1.64 Reel 117, Monthly reports, 1942-1944 Frame :0011, Folder H 1.66 Frame :0043, Correspondence and memos, 1942-1945 Folder H 1.68 Project Reports Division Frame :0080, Director's weekly narrative reports to Project Director, 1942-1943 Folder H 1.74 Frame :0216, Weekly reports - Public Relations, Reports Section, Topaz Times Folder H 1.75 Frame :0234, Summarization of the narrative report, Nov. 1943-Aug. 1945 Folder H 1.76 Frame :0300, Semi-monthly and quarterly summary reports, 1943 Folder H 1.77 Frame :0323, Monthly reports, Oct. 1942-Sept. 1945 Folder H 1.79 Frame :0411, Summaries of recommendations to Project Director in weekly reports, Folder H 1.81 Sept. 1942-June 1943 Frame :0458, Memos, 1942-1943 Folder H 1.84 Publications [see National Archives (NARA) Film] Folder H 1.90 Relocation News, nos. 2-7, 9-11, 14, 16-18, 20, 26-27, 30 [NARA Reel 13, Folder 45] Folder H 1.901 The Desert Wind, Vol. I, nos. 1-5, 7-30 [NARA Reel 14, Folder 56] Folder H 1.902 Trek, Dec. 1942, Feb. 1943, June 1943 [NARA Reel 14, Folder 58 no. III] Additional Note (also available as F821.T7)

Folder H 1.903 All Aboard, Spring 1944 [NARA Reel 14, Folder 58 no. III] Folder H 1.904 Miscellaneous pamphlets and booklets

BANC MSS 67/14 c 60 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Welcome to Topaz, Sept. 1943 [NARA Reel 3] Additional Note (also available as D769.8.G85 1943)

Facts You Should Know,n.d. [NARA Reel 3] Reinstitution of Selective Service, June 1944 Information Bulletin, no. 1, Sept. 11, 1942 Frame :0474, Press releases, 1942-1944 Folder H 1.91 Photographic Documentation of Central Utah Relocation Center Reel 118, Photo album, 1942-[1943] Frame :0010, Folder fH 1.92 Frame :0093, Photo album no. 2, 1944-1945 Folder fH 1.93 Historical Section Reel 119, Daily log, Sept. 11, 1942-Nov. 1, 1943 Frame :0011, Folder H 1.99 Frame :0215, Weekly reports, 1942-1943 Folder H 2.00 Historical Section Folder H 2.02 Documents submitted to WRA, Topaz nos. H1-H490 Physical Description: (41 folders) Additional Note [Indented titles can be found on National Archives film (NARA), Reels 5-10]

Reel 119, List of documents submitted to Washington Frame :0227 Reel NARA Reel 5 Hawaiian Interlude (H42) Reel NARA Reel 6 Citizens of the Seventh Grade (H43) Analysis of Delinquent Problems (H44) The Wakasa Incident (H47) Topaz Housing Situation (H140) The 1943 Farm Program (H141) Provo Labor Camp (H142) Reel 119, Second Community Council is Inducted (H143) Frame :0251 Reel NARA Reel 6 Registration at Topaz (H249) Story of Relocation (H250) First High School Commencement Exercises (H251) Volunteers for Victory (H410) Reel NARA Reel 7 War, Evacuation...and the Graduating Seniors (H411) Labor Trouble (H413) Fatal Accident (H414) Organization...of Consumer Cooperative Enterprises (H415) Food Crop Assignment Program (H417) Segregation (H418) Status of Topaz High School Graduates (H420) Organization....Cooperative Enterprises, Part two (H421) Armistice Day (H422) Reel 119, Survey of Seasonal Work Leaves (H423) Frame :0266 Reel NARA Reel 7 First Annual Report (H424)

BANC MSS 67/14 c 61 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Escort Incident from Topaz (H426) Desert View Student Council (H428) Relocation Survey (H429) Reel 119, Crisis in the Topaz Community Council (H430) Frame :0278 Reel NARA Reel 7 Dedication of Topaz Civic Auditorium (H431) Annual Cabinet meeting (H433) Reel NARA Reel 8 The Bingo Crisis in Topaz (H434) Reel 119, Induction of the Third Community Council (H435) Frame :0309, Folder Reel NARA Reel 8 Spanish Vice-Consul's Visit (H437) Vesper Service for Soldiers from Topaz (H438) Second High School Commencement (H439) President's Birthday Ball at Topaz (H441) 1943 Summer Camp of Topaz (H442) Topaz Part in the Tule Lake Harvest (H443) PTA Mass Meeting (H444) Japanese Red Cross Supplies Distributed at Topaz (H445) Topaz Community Youth Conference (H446) Merit Badge Exposition (H447) Public Relations (H448) U.S.O. (H449) Civic Club Visits Topaz (H450) Easter at Topaz, 1944 (H451) Dedication of Topaz Churches (H452) Regional Home Economics Conference (H453) Welcome Reception for L.T. Hoffman (H456) Spring Festival (H457) Reel 119, Topaz Welcome Kuroki (H458) Frame :0321 Reel NARA Reel 8 Pfc. Thomas Higa Visits Topaz (H459) School for the Handicapped (H461) Induction of the Fourth Community Council (H463) The Hospital and the General Health Program (H464) Reel NARA Reel 9 Selective Service (H466) Reel 119, Report on Insect and Rodent Control (H468) Frame :0360a Reel NARA Reel 9 Topaz Harvest Festival, 1944(H469) Vocational Training (H472) Reel 119, Buddhist Churches of America Conference, 1944 (H473) Frame :0365 Reel NARA Reel 9 First Community-Wide War Memorial Service (H475) Induction of the Fifth Community Council (H477) Reel 119, Education in Topaz (H479) Frame :0384 Reel NARA Reel 9 Roosevelt Memorial Services (H481) Reopening of the West Coast (H484) Reel NARA Reel Induction of the sixth...Community Council (H487) 10 Reel 119, Miscellaneous Frame :0450, Folder H 2.03 Relocation Division Frame :0453, Monthly and monthly progress reports Folder H 2.16 1944 1945

BANC MSS 67/14 c 62 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0580, Ernst, Charles F., "Progress Report on the Relocation of Japanese," Folder H 2.19 address, California State Conference of Social Work, Los Angeles, May 11, 1943 Frame :0594, Relocation Bulletin, nos. 1-7 Folder H 2.20 [NARA Reel 13, Folder 44], 9-10 Frame :0599, Relocation Manual Folder H 2.21 Frame :0619, Miscellaneous, 1943-1945 Folder H 2.22 Reel 120, Placement Section, 1943-1945 Frame :0011, Folder H 2.23 Relocation Committees Frame :0059, Executive Board meeting minutes, 1943-1944 Folder H 2.25 Frame :0071, Staff Relocation Committee and Relocation Planning Committee Folder H 2.26 meeting minutes, 1943-1945 Frame :0141, Gate House Administration, 1944-1945 Folder H 2.27 Frame :0164, Weekly leave and population reports, 1945 Folder H 2.28 Frame :0194, Miscellaneous reports, 1943-1945 Folder H 2.29 Frame :0204, Relocation schedule and related material, 1945 Folder H 2.30 Frame :0210, Smith, Elmer R. (Elmer Richard), 1909- Folder H 2.31 University of Utah, correspondence, talks and outlines, 1942 Community Management Division Frame :0244, Weekly narrative reports, 1942-1943 Folder H 2.40 Frame :0463, Monthly narrative reports, 1943-1945 Folder H 2.41 Frame :0631, Semi-monthly summary reports, June 10, [1943] and June 24, 1943 Folder H 2.42 Reel 121, Staff meeting minutes, 1942-1944 Frame :0011, Folder H 2.45 Frame :0191, Memos and bulletins, 1943-1945 Folder H 2.47 Frame :0213, Weekly narrative report from Community Government, [1942?] Folder H 2.48 Education Section Frame :0229, Pre-School Department, Educational Report..., March 1943; and Feb. Folder H 2.53 1954 Frame :0255, Miscellaneous Folder H 2.531 Adult Education Department Folder H 2.54 Adult Education Program, May 1, 1943 [NARA Reel 3] Additional Note (also available as pfF832.5.T6U6)

Frame :0258, Miscellaneous Folder H 2.541 Frame :0313, Education and Consumer Enterprises, monthly reports, 1942-1945 Folder H 2.55

BANC MSS 67/14 c 63 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0471, Quarterly narrative report, July 1943-Mar. 1944 Folder H 2.56 Frame :0493, Semi-monthly summary reports and monthly narrative reports, June Folder H 2.57 1943-July 1945 Frame :0591, Weekly narrative reports, Oct. 1942-June 1943 Folder H 2.58 Reel 122, Budget Request, 3rd Quarter 1945 Frame :0011, Folder H 2.59 Frame :0027, Incoming departmental narrative reports Folder H 2.60 Weekly, Nov. 1942-Feb. 1943 Monthly, July 1944-July 1945 Frame :0167, Teachers' handbook, Mar. 1944 Folder H 2.61 Frame :0177, Miscellaneous Folder H 2.62 Education Section Frame :0224, Topaz City High School bulletin, 1943-1945 Folder H 2.63 Frame :0461, Faculty meeting minutes, 1942-1944 Folder H 2.70 Frame :0581, Committee meeting minutes, 1943-1945 Folder H 2.71 Reel 123, Staff meeting minutes, 1942-1944 Frame :0011, Folder H 2.72 Frame :0145, Topaz City High School, Department Heads meetings, Mar. 1943-June Folder H 2.74 1944 Frame :0199, Elementary School staff meeting, Jan./June 1945 Folder H 2.75 Frame :0224, Conference and visit reports Folder H 2.76 Adult Education Department publications [NARA Reel 3] Folder H 2.80 Let us Speak English, 1944 Folder H 2.81 Program of In-Service-Training... Frame :0242, Building Construction, June 1944 Folder H 2.82 Frame :0285, School Health Program Folder H 2.83 Frame :0293, Summer Leisure Time Program for Boys and Girls, 1943 Folder H 2.84 Frame :0320, Topaz Student Aid Fund Committee, 1944-1945 Folder H 2.85 Frame :0341, Organization charts and lists of personnel Folder H 2.86 Frame :0351, High school graduation programs, senior calendar, art, music and Folder H 2.87 needlework school programs Frame :0375, Associated Students of Topaz High School Folder H 2.88 Frame :0379, Ramblings, Topaz High School yearbooks Folder H 2.89 Vol. I, 1943 Vol. II, 1944 Vol. III, 1945 Frame :0557, Topazette, Vol I, nos. 1-3, 5-7, 9 Folder H 2.91

BANC MSS 67/14 c 64 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

School newspapers [NARA Reel 14] Folder H 2.911 The Ram-bler, Vol. II, nos. 3-4, 7-9, 12; Vol. IV, nos. 2, 5; Vol. V, nos. 8 Folder H 2.912 Junior High School, Baby Ram,Vol. II, no. 1, Feb. 19, 1945 Folder H 2.913 Elementary School, Desert View News, Apr. 7, 1944 Frame :0580, Memos and correspondence, 1943-1945 Folder H 2.93 Reel 124, Operations Unit Frame :0011, Folder H 2.95 Internal Security Section Frame :0018, Monthly reports, July 1943-Aug. 1945 Folder H 3.01 Frame :0047, Narrative reports, Dec. 1942-Aug. 1945 Folder H 3.02 Frame :0086, Miscellaneous Folder H 3.03 Welfare Section Frame :0103, Monthly reports, Aug. 1943-Oct. 1945 Folder H 3.11 Frame :0141, Narrative reports, Dec. 1942-Apr. 1945 Folder H 3.12 Frame :0268, Summary reports, Mar./Sept. 1943 Folder H 3.13 Frame :0301, Organization chart, memos and instructions for staff Folder H 3.16 Frame :0342, Cabinet meeting minutes, Feb./July 1943 Folder H 3.18 Frame :0355, General staff meeting minutes, Dec. 1942-July 1943 Folder H 3.181 Frame :0371, Supervising staff, administrative staff, and other meeting minutes, Folder H 3.182 1942-1943 Frame :0401, Family Service Unit Folder H 3.19 Frame :0417, Repatriation and expatriation Folder H 3.21 Frame :0449, Dependent and handicapped individuals Folder H 3.22 Frame :0480, Youth Guidance Division Folder H 3.23 Frame :0509, Home for Aged and Chronically Ill, 1943-1944 Folder H 3.25 Frame :0527, Memos and correspondence, 1942-1945 Folder H 3.28 Health Section Frame :0541, Public Health, Recreation and Religious Activity, Monthly Report, Folder H 3.31 1942-1945 Reel 125, Narrative reports, Feb./June 1943 Frame :0011, Folder H 3.32 Frame :0037, Meeting minutes, 1942-1943 Folder H 3.33 Project Hospital Frame :0060, Administrative file Folder H 3.34 Frame :0073, Memos and correspondence Folder H 3.35

BANC MSS 67/14 c 65 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0130, Block Nurses Folder H 3.36 Community Activities Section Frame :0143, Monthly report, 1943-1945 Folder H 3.41 Frame :0243, Progress report, Feb. 25, 1943 Folder H 3.42 Frame :0268, Narrative reports, 1942-1945 Folder H 3.43 Frame :0382, Memos and correspondence, 1943-1945 Folder H 3.45 Frame :0420, Red Cross, 1942-1945 Folder H 3.46 Frame :0431, Hoshiyama, Fred, Community Activities Committee meetings, Minutes Folder H 3.47 and letter to Dorothy S. Thomas Frame :0444, Miscellaneous meetings and related material Folder H 3.48 Frame :0465, Antelope Springs Summer Camp, Topaz, July-Aug. 1943 Folder H 3.50 Frame :0512, Buddhist Churches of America, Topaz, Utah Folder H 3.51 Frame :0537, Protestant Churches of Topaz Folder H 3.52 Frame :0570, Inter-Faith Ministerial Association Folder H 3.53 Frame :0378, Miscellaneous Folder H 3.55 Business Enterprises Section Reel 126, Monthly reports, 1942-1945 Frame :0011, Folder H 3.60 Frame :0040, Weekly narrative reports, Nos. 16, 20-37, 1943 Folder H 3.61 Frame :0055, Memos and correspondence, 1944 Folder H 3.62 Topaz Consumer Co-operative Enterprises Frame :0062, Organization and administration Folder H 3.63 Frame :0092, Balance sheets, Oct. 1943-Oct. 1944 Folder H 3.64 Frame :0176, Audit reports, Mar. 31, 1944 and Dec. 31, 1944 Folder H 3.65 Frame :0213, Board of Directors meeting minutes, 1944-1945 Folder H 3.66 Frame :0253, Cooperative Enterprises Congress meeting minutes, 1944-1945 Folder H 3.661 Frame :0276, Memos and correspondence, 1942-1945 Folder H 3.67 Frame :0298, Co-op Factional Disputes, report, Mar./Apr. 1945 Folder H 3.70 Reel 364, Second Year Commemorative and Directory of Members, 1944 Frame :0044, Folder H 3.71 Reel 126, Co-op News, Vol. V, No. 4, July 18, 1944; Vol. VII, nos. 1, 3, 1944;Vol. Frame :0346, VIII, nos. 7, 9, 1945 Folder H 3.75 [Vols. I-IV: NARA Reel 14, Folder 55] Frame :0356, Community Government, Internal Security, and Public Welfare Folder H 3.80

BANC MSS 67/14 c 66 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Monthly reports, Oct. 1942-June 1930 Community Government Section Frame :0396, Monthly reports, July 1943-Sept. 1945 Folder H 3.81 Frame :0463, Narrative and summary reports, 1942-1945 Folder H 3.82 Community Analysis Section Frame :0504, Narrative reports, Sept. 1944-June 1945 Folder H 4.01 Frame :0518, Hoffman, Oscar F., West Coast Locality Study Reports re Resettlement, Folder H 4.02 1945 Frame :0553, Memos and correspondence Folder H 4.03 Frame :0567, Katayama, Hiro, Notes on Reaction to the Reinstitution of the Selective Folder H 4.05 Service at Topaz, report, Apr. 10, 1944 Administrative Management Division Frame :0571, Narrative reports, 1943-1945 Folder H 5.01 Frame :0611, Administrative Management memorandum, nos. 1-12 Folder H 5.04 Frame :0634, Administrative Division memorandum, nos. 1-2, 4-8, 10-15 Folder H 5.05 Frame :0661, Memos and correspondence, 1942-1945 Folder H 5.06 Reel 127, Miscellaneous Frame :0011, Folder H 5.08 Supply Section Frame :0030, Narrative reports, 1942-1944 Folder H 5.11 Frame :0057, Property Control & Warehousing Unit Folder H 5.12 Frame :0076, Miscellaneous Folder H 5.13 Mess Operations Section Frame :0090, Narrative reports, 1943-1944 Folder H 5.19 Frame :0117, Miscellaneous Folder H 5.20 Finance Section Frame :0152, Narrative reports, 1943-1945 Folder H 5.23 Frame :0207, Memos and minutes, 1943-1944 Folder H 5.24 Frame :0218, Budget Control reports and related material, 1943 Folder H 5.25 Frame :0240, Budget estimates, 1944-1946 Folder H 5.26 Office Services Section Frame :0461, Narrative reports, Apr. 28, 1944-Sept. 30, 1945 Folder H 5.31 Frame :0480, Miscellaneous Folder H 5.32 Personnel Management Section Frame :0492, Narrative reports, 1943-1945 Folder H 5.40 Frame :0549, Memos, correspondence and bulletins, 1944-1945 Folder H 5.41

BANC MSS 67/14 c 67 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0578, Meeting minutes, 1944-1945 Folder H 5.44 Frame :0604, Miscellaneous Folder H 5.45 Reel 128, Statistics Section Frame :0011, Folder H 5.61 Narrative reports, 1944-1945 Frame :0033, Housing Unit Folder H 5.70 Monthly reports, 1943-1945 Frame :0061, Miscellaneous Folder H 5.71 Frame :0085, Roster of Evacuees as of February 1, 1943 Folder H 5.81 Frame :0358, Quarterly Census Roster of Residents, Mar. 31, 1944 Folder H 5.83 Frame :0555, Evacuee list, n.d. Folder H 5.85 Frame :0570, Roster, Dec. 31, 1944 Folder fH 5.86 Reel 129, Evacuee Property Section, reports, 1943-1945 Frame :0011, Folder H 5.88 Employment Division Frame :0056, Narrative reports, 1942-1943 Folder H 5.90 Frame :0087, Monthly reports, 1942-1943 Folder H 5.91 Frame :0114, Miscellaneous Folder H 5.93 Frame :0167, Employment memorandum, nos. 1-10, 1942-1943 Folder H 5.95 Operations Division Frame :0180, Narrative reports, 1943-1945 Folder H 6.01 Frame :0208, Memos, 1943-1945 Folder H 6.02 Engineering Section Frame :0232, Narrative reports, 1942-1945 Folder H 6.14 Frame :0270, Monthly reports, 1943-1945 Folder H 6.16 Frame :0336, Memos Folder H 6.18 Frame :0360, Industry Section, monthly reports, 1942-1944 Folder H 6.19 Agriculture Section Frame :0424, Narrative reports, 1942-1945 Folder H 7.01 Reel 130, Monthly reports, 1942-1945 Frame :0011, Folder H 7.06 Frame :0240, Memos Folder H 7.08 Frame :0263, Motor Transport and Maintenance, narrative reports, 1943-1945 Folder H 7.11

BANC MSS 67/14 c 68 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0304, Memos Folder H 7.12 Frame :0320, Miscellaneous Folder H 7.13 Fire Protection Section Frame :0344, Narrative reports, 1943-1945 Folder H 7.16 Frame :0412, Monthly reports, 1943-1945 Folder H 7.19 Frame :0492, Miscellaneous Folder H 7.20 Supply Section, Procurement Unit Frame :0513, Narrative reports, 1944-1945 Folder H 7.26 Frame :0527, Memos and correspondence, 1942-1944 Folder H 7.28 Miscellaneous Project Segregation Frame :0573, Segregation Committee, July 10, 1943-Aug. 14, 1943 Folder H 8.00 Frame :0596, Information regarding segregation Folder H 8.01 Frame :0616, Transfer Committee, Sept. 1943 Folder H 8.03 Frame :0635, Information regarding transfer Folder H 8.04 Reel 131, Topaz Volunteers for the U.S. Army, 1944 Frame :0011, Folder H 8.10 Japanese American Evacuation and Resettlement Study (JERS) Reel 131, Instructions and correspondence Frame :0065, Folder H 9.00 Frame :0073, Ebihara, Henry H., notes and observations, 1942-1943 Folder H 9.01 Frame :0081, Hayashi, Doris, diary (typescript), Oct. 1-Nov. 30, 1942 Folder H 9.02** Frame :0135, Hoshiyama, Fred, diary #1 (handwritten), Oct. 2-Dec. 9, 1942 Folder H 9.04** Frame :0199, Miscellaneous reports Folder H 9.06** Frame :0241, Miscellaneous reports and observations Folder H 9.08 Frame :0296, Iyaki, Minoru, narrative reports of M & O, 1945 Folder H 10.00 Miscellaneous Folder H 11.00 Bussei Life (semi-monthly), Vol. I, nos. 2-6, Official Organ of Topaz YBA [NARA Reel 14] Folder H 11.01 Topaz Times, Vol. VII, nos. 17, 27, 1944; Special Edition, Aug. 15, 1945; Vol. VIII, no. 9, Vol. X, nos. 22-26, Vol. XII, nos. 7, 1945 [NARA Reel 12] Additional Note (also available as fF821.T6)

Folder H 12.00 Topaz final reports, 1945 [NARA Reels 14-17] Folder 1 of 15

BANC MSS 67/14 c 69 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Closing Report Central Utah Relocation Center, Jan. General Table of Contents and Index] http://ark.cdlib.org/ark%3A/13030/ft867nb4j5 Physical Description: 7pp.

[Project Director's Closing Report] http://ark.cdlib.org/ark%3A/13030/ft5r29n8tt Physical Description: 25pp.

[Relocation Division's Closing Report] http://ark.cdlib.org/ark%3A/13030/ft0f59n5mr http://content.cdlib.org/ark:/13030/kt5f59n9nq Physical Description: 19pp.

[Welfare Section's Closing Report] http://ark.cdlib.org/ark%3A/13030/ft258003pk Physical Description: 20pp.

[Evacuee Property Closing Report] http://ark.cdlib.org/ark%3A/13030/ft038n98mj Physical Description: 11pp.

Folder 2 of 15 [Closing Report of Project Reports Division] The Report Officer's Job Summary of organization, development and liquidation of Projects Reports division Information program Public Relations program Documentation program Handling of Administrative Reports Copies of Camp Periodicals: "Topaz Times," "Relocation News," etc. Folder 3 of 15 [Project Attorney's Closing Report] Folder 4 of 15 [Final Report Education Section] Folder 5 of 15 [Appendix to Education Program at Topaz] Folder 6 of 15 [Appendix: Summary Curriculum Report of Topaz City Educational Program] Folder 7 of 15 [Closing Hospital Report] Folder 8 of 15 [Community Activities Section Final Report] http://ark.cdlib.org/ark%3A/13030/ft4k4004m8 Physical Description: 79pp.

[page 79] http://content.cdlib.org/ark:/13030/kt4p3005rf Folder 9 of 15 [Community Analysis Section Closing Report] http://ark.cdlib.org/ark%3A/13030/ft067n98zc Physical Description: 27pp.

[Internal Security Section Closing Report] http://ark.cdlib.org/ark%3A/13030/ft6199n914 Physical Description: 10pp.

BANC MSS 67/14 c 70 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Roscoe Bell, Acting Project Director's letter to Dillon Myer re: final report on Community Government] http://ark.cdlib.org/ark%3A/13030/ft2c6003h9 Physical Description: 2pp.

[Roscoe Bell's letter to L.T. Hoffman, Project Director re: comments on the Ostlund Report of the Community Council] http://ark.cdlib.org/ark%3A/13030/ft3q2nb189 Physical Description: 1p.

[Community Government Closing Report] http://ark.cdlib.org/ark%3A/13030/ft9b69p234 Physical Description: 57pp.

[Operations Division Closing Report] http://ark.cdlib.org/ark%3A/13030/ft7n39p0fp Physical Description: 20pp.

Folder 10 of 15 [Report of Engineering Section Beginning of Center] Folder 11 of 15 [Continuation of Engineering's final report] Folder 12 of 15 [Additional Engineering Documentation] [Agricultural Section Closing Report] [Fire Protection Section Closing Report] Folder 13 of 15 [Report of the Motor Transport Section] [Personal Narrative of Assistant Project Director, Administrative Management Division] [Miscellaneous documents on transportation] [Finance Section Closing Report] [Procurement Section Closing Report] [Closing Report for Property Control and Warehousing Unit] [Closing Report of Mass Operations Section] Folder 14 of 15 [Statistics Section Closing Report] Folder 15 of 15 [Personnel Management Section Final Narrative Report] [Closing Report of Office Services Section] [Final Report of the Topaz Postal Service Section] Reel 200, Research notes, index cards, n.d. Frame :0017- :0027, Folder H 12.50 Reel 310, Topaz news clippings, scrapbook, 1942-1943 Frame :0010, Folder fH 13.00 COLORADO RIVER RELOCATION CENTER - POSTON War Relocation Authority Reel 187, Charter, trust agreement, general information Frame :0011, Folder J 1.00 Frame :0034, Embree, John F., reports Folder J 1.001 Notes on the Poston Project, Sept. 9, 1942

BANC MSS 67/14 c 71 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Problems of Teachers in Relocation Centers, Apr. 1943 Dealing with Japanese-Americans, Oct. 1942 Frame :0047, Organization charts Folder J 1.01 Frame :0068, Colorado River Indian Agency, Estimate of Initial Investment Folder J 1.021 Frame :0076, Plan for the Consolidation of Welfare Section, Community Management and Folder J 1.022 Relocation Division, May 12, 1945 Frame :0097, Monthly report summaries, 1943-1944 Folder J 1.04 Frame :0106, Quarterly reports, 1942-1943 Folder J 1.05 Frame :0145, Myer, Dillon S., speeches at Poston, 1942-1945 Folder J 1.051 Office of Project Director Frame :0180, Weekly reports, 1942-1946 Folder J 1.06 Frame :0301, Project staff meeting minutes, 1942-1944 Folder J 1.061 Reel 188, Development Program...for...1944, Nov. 26, 1943 Frame :0011, Folder J 1.07 Frame :0025, Correspondence, teletypes and memos, 1942-1945 Folder J 1.11 Frame :0226, Speeches Folder J 1.12 [see also: NARA Reel 21, Folder 33] Frame :0237, Memos and bulletins to residents, 1942-1945 Folder J 1.121 Frame :0309, Miscellaneous Folder J 1.13 Project Administration Frame :0326, Circulars, nos. 2-3, 5-10, 15-18, 1942-1943 Folder J 1.20 Frame :0342, Orders, nos. 1-30, 1942-1944 Folder J 1.21 Reel 189, Project memorandum, nos. 1-110, 112-126, 1944-1945 Frame :0011, Folder J 1.22 Frame :0135, Memos to employees and appointed staff, 1942-1945 Folder J 1.23 Frame :0167, Memos to division and section heads, 1942-1945 Folder J 1.24 Frame :0219, Release on Segregation, nos. 1-31a, Aug.-Oct. 1943 Folder J 1.25 Frame :0260, Segregation notice, nos. 1-4a, Aug.-Sept. 1943 Folder J 1.252 Frame :0266, Miscellaneous form letters and forms Folder J 1.27 Frame :0287, Administration staff meeting minutes, 1942-1943 Folder J 1.31 Frame :0316, Segregation Advisory Board meeting minutes, 1943 Folder J 1.32 Frame :0335, Advisory Committee, report, Segregation Program, 1943 Folder J 1.321 Frame :0340, Miscellaneous meeting minutes Folder J 1.322 Frame :0361, Relocation division staff meetings, minutes, 1943-1944 Folder J 1.33

BANC MSS 67/14 c 72 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0387, Protecting Power, Spanish Consul, 1942-1945 Folder J 1.35 Evacuee Unit Administration Unit I Reel 190, Administrator's weekly reports, 1942-1944 Frame :0011, Folder J 1.42 Frame :0030, Block 2 Directory, 1945 Folder J 1.421 Frame :0042, Miscellaneous Folder J 1.43 Unit II Frame :0047, Administrator's weekly reports, 1943-1945 Folder J 1.44 Frame :0098, Miscellaneous Folder J 1.45 Frame :0109, Poston II Project Management, July 1, 1944 Folder J 1.451 Additional Note (in Japanese)

Frame :0148, Unit III Folder J 1.47 Administrator's weekly reports, 1943-1944 Community Council Frame :0164, Pre-Temporary Council meetings, Poston II, minutes and Roster, Aug. Folder J 1.48 1942 Frame :0193, Temporary Community Council meeting minutes, July 25, 1942-Apr. 29, Folder J 1.49 1943 Frame :0275, Community Council meeting minutes, nos. 1-69, June 1, 1943-Sept. 18, Folder J 1.50 1945 Reel 191, Issei Advisory Board and Informal Representative Council, 1942 Frame :0011, Folder J 1.501 Frame :0035, Haas, Thomas H. Folder J 1.503 Notes taken at Aug. 7, 1942 meeting Notes on Community Government, Dec. 31, 1943 Narrative report, Community Government, Dec. 31, 1943 Frame :0125, Charter, constitution, and organization Folder J 1.504 Frame :0182, Correspondence and memos, 1942-1945 Folder J 1.505 Frame :0227, Ishimaru, T. G., reports Folder J 1.507 Japanese Internees and Their Family Problems, Sept. 12, 1943 Survey and General Summary of Survey, July 1943 Report on the Japanese Problems from My Recent Visit to Washington, D.C., n.d. History of the Temporary Community Council, Nov. 1942 Frame :0263, Powell, John Walker, "Community Government in Poston: An Informal Folder J 1.508 Discussion," June 1, 1946 Folder J 1.509 Arensberg, Conrad M., Report on a Developing Community, Nov. 5, 1942 [NARA Reel 18, Folder 7] Frame :0305, Addresses Folder J 1.51 Frame :0318, Miscellaneous Folder J 1.511 Unit I

BANC MSS 67/14 c 73 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0352, Sugiyama, Franklyn, administrative file, July 1942-May 1943 Folder J 1.52 Reel 192, Local Council meeting minutes, 1943-1945 Frame :0011, Folder J 1.53 Frame :0080, Chronological record of meetings held in Poston I for November [1942] Folder J 1.531 and December 1942 Unit II Frame :0111, Local Council meeting minutes, 1942-1945 Folder J 1.54 Frame :0194, Division leaders' meeting minutes, 1942 Folder J 1.55 Unit III Reel 192 193, Local Council meeting minutes, 1942-1945 Frame :0216- Physical Description: (7 folders) :0195, Folder J 1.56

Frame :0196, Joint meetings regarding Poston I Strike, Nov. 19-24, 1942 Folder J 1.561 Frame :0238, Iwata, Harvey S., administrative file, Feb.-Oct. 1943 Folder J 1.58 Frame :0312, Miscellaneous Folder J 1.59 Frame :0323, Executive Board Folder J 1.60 Frame :0330, Manpower Commission, 1943-1945 Folder J 1.61 Reel 194, Food Investigating Committee, 1942-1945 Frame :0011, Folder J 1.611 Frame :0037, Fair Practice Board, 1942-1943 Folder J 1.612 Frame :0069, City Planning Board and Land Use Planning Committee, 1942-1943 Folder J 1.613 Frame :0092, Judicial Council, 1943-1944 Folder J 1.614 Additional Note (includes penal codes and regulations)

Frame :0125, Hospital and Public Health Committees, 1943-1944 Folder J 1.615 Frame :0139, Labor Committee and Advisory Board of Industry, 1942-1943 Folder J 1.616 Frame :0178, Miscellaneous committees and boards, 1942-1944 Folder J 1.617 Frame :0206, Government, monthly reports, 1943-1945 Folder J 1.619 Block Managers Frame :0275, Meetings, minutes, 1942-1945 Folder J 1.62 Frame :0350, Unit III meetings, Aug. 26, 1943-Nov. 1944 Folder J 1.621 Frame :0374, Memos and correspondence, 1942-1945 Folder J 1.63 Reel 195, Establishment procedures, duties and functions Frame :0011, Folder J 1.631

BANC MSS 67/14 c 74 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0040, Supervisor's reports, Unit I and II, July 21, 1943 Folder J 1.64 Frame :0067, Block Housing survey, Aug. 29, 1942 Folder J 1.66 Office of Project Attorney Reel 195 196, Weekly reports to Washington and replies with partial index, 1942-1945 Frame :0085- :0226, Folder J 1.71 Frame :0227, Weekly reports to Project Director, Nov. 1943-Apr. 1944 Folder J 1.72 Frame :0237, Opinions, nos. CR-1-24, 26-30, 32, 35-36, 1942-1944 Folder J 1.73 Frame :0266, Monthly reports, 1942-1944 Folder J 1.75 Frame :0304, Correspondence and memos, 1942-1945 Folder J 1.76 Frame :0346, Miscellaneous Folder J 1.77 Reports Division Frame :0375, James, Norris E., Final Report on the Disturbances and General Strike..., Folder J 1.81 Dec. 11, 1942 Additional Note (with comments by Richard S. Nishimoto)

Reel 197, Markley, Allan, Preliminary Report on Segregation Program, [Aug. 25, Frame :0011, 1943] Folder J 1.811 Frame :0018, Monthly reports, 1943-1945 Folder J 1.82 Frame :0072, Project reports, nos. 1-5, 8-11, 1942 Folder J 1.83 [see also: NARA Reel 21, Folder 29] Frame :0078, Brown, Pauline Bates, correspondence and memos, 1942-1945 Folder J 1.85 Frame :0146, Miscellaneous Folder J 1.851 Frame :0182, Press releases, 1943-1945 Folder J 1.86 Reel 197 198, Official Daily Press Bulletin,Vols. I-VIII, May 28-Dec. 20, 1942 Frame :0270-, [see also: NARA Reel 28, Folder 50] Folder J 1.88 Reel 199, Miscellaneous Frame :0011, Folder J 1.89 Relocation Division Frame :0019, Charts: organizational and flow, May 1945 Folder J 1.90 Frame :0026, Statement of functions; The Project Relocation Program, Apr. 1944 Folder J 1.91 Frame :0055, Monthly reports, 1944-1945 Folder J 1.92 Frame :0108, Weekly reports, 1944-1945 Folder J 1.93 Frame :0188, Special weekly reports on seasonal work and indefinite leave, 1943-1944 Folder J 1.94 Frame :0297, Leave reports and miscellaneous, 1943-1945 Folder J 1.95

BANC MSS 67/14 c 75 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 199 201, Relocation survey (includes a "budget" survey and personal opinions and Frame :0319- reactions), Nov. 1943 :0404; :0011- :0045, Folder J 1.96 Frame :0046, Relocation Division bulletins, nos. 1-16, 1945 Folder J 1.97 Frame :0065, Offers of Outside Employment, bulletin, 1943 Folder J 1.98 Frame :0102, Relocation Opportunities, bulletin, 1944-1945 Folder J 1.99 Frame :0156, Miscellaneous Folder J 2.00 Folder J 2.01 The World Outside, newsletter, nos. 1-21, June-Nov. 1945 [NARA Reel 28, Folder 51] Frame :0207, Leave Clearance Board, 1943-1944 Folder J 2.02 Frame :0227, Relocation Advisory Board, 1945 Folder J 2.03 [see also: NARA Reel 21, Folder 26] Frame :0245, Staff meeting minutes, 1943 Folder J 2.031 Frame :0264, Correspondence, memos and telegrams, 1942-1945 Folder J 2.04 Reel 202, Daily transportation grants, Jan. 14-Apr. 8, 1944 Frame :0011, Folder J 2.06 Community Management (Services) Division Frame :0034, Staff information binder Folder J 2.08 Powell, John W. Frame :0185, Reports Folder J 2.10 American Refugees: Exodus and Diaspora, Mar. 29, 1943 Some Comments on a Post-segregation Community : Poston, Feb. 1944 Community Management, Apr. 1944 The Community -- and The Management, 1944-1946, May 1, 1944 Frame :0215, Correspondence and memos, 1943-1945 Folder J 2.11 Frame :0227, Staff meetings, 1942 Folder J 2.12 Education Section Frame :0248, Cary, Miles E., Annual Report: Poston Schools, 1942-1943 Folder J 2.15 [see also: NARA Reel 20, Folder 17] Frame :0306, Nakai, Joe H. and George Kushida, Report of Summer Activities, 1943 Folder J 2.16 Adult Education Department Frame :0324, Watercolors Folder fJ 2.16 Folder J 2.17 The Light of Learning (Adult Education at Poston), 1945 [NARA Reel 18, Folder 10] Frame :0351, Annual report, photograph album, 1945 Folder fJ 2.18 Reel 203, Miscellaneous Frame :0011, Folder J 2.181 Frame :0056, Education and Vocational Training, monthly reports, 1943-1945 Folder J 2.19

BANC MSS 67/14 c 76 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0212, Vocational Training Folder J 2.191 Frame :0229, Teacher Training Program Folder J 2.192 Frame :0240, Correspondence and memos, (Miles E. Cary, Arthur L. Harris, and Folder J 2.20 others), 1942-1945 Reel 203 204, Annual class reports and summaries, 1942-1943, 1943-1944 Frame :0334- :0103, Folder J 2.21 Frame :0104, Reports, 1942-1943 Folder J 2.211 Frame :0124, Staff employment Folder J 2.212 Folder J 2.213 Useful Information (for Teachers), [Sept. 1942] [NARA Reel 18, Folder 12] Frame :0136, Miscellaneous Folder J 2.214 Frame :0253, Supervisory bulletins (primary grades), nos. 1-27, 1942-1943 Folder J 2.22 Frame :0292, Administrative circulars, nos. 1-7, 9-11, 13-19, 21-29, 31-33, 35-40, 42, Folder J 2.23 44, 46-58, 60-63, 65-70. 72-73, 75-82, 84, 86, 1943-1944 Frame :0370, Memos to Pre-school teachers, 1944-1945 Folder J 2.24 Poston II schools Reel 205, School bulletin, nos. 1-9, 11-75, 77-101, 103-106, 1943-1944 Frame :0011, Folder J 2.25 Frame :0087, Principal's office bulletins, nos. 1-21, 1943-1944 Folder J 2.26 Frame :0108, Memos and bulletins to teachers, 1943-1945 Folder J 2.27 Elementary Schools Poston I Elementary School Record Booklet, 1945 [NARA Reel 19, Folder 15] Frame :0127, In Appreciation, Poston I, booklet, 1945 Folder J 2.281 Frame :0159, Miscellaneous Folder J 2.282 Frame :0205, Staff, faculty, and teachers meeting minutes, 1942-1944 Folder J 2.29 Frame :0266, Principals meeting minutes, Jan. 1943-Jan. 1944 Folder J 2.30 Frame :0284, Winter Teachers' Conference and Workshop: Elementary Division, Dec. Folder J 2.301 19, 1942 Frame :0298, Education Conference, Apr. 22-24, 1943 Folder J 2.302 Frame :0319, Educational Council, 1943 Folder J 2.303 Frame :0327, Student Relocation Council, 1942-1943 Folder J 2.304 Frame :0338, Reports Folder J 2.31 High Schools Frame :0364, Superintendent of Education, weekly reports, 1944 Folder J 2.32 Frame :0371, Report of Poston High School, 1944-1945 Folder J 2.321

BANC MSS 67/14 c 77 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Poston I: Poston High School Reel 206, Constitution and miscellaneous Frame :0011, Folder J 2.33 Frame :0027, Student Council meeting minutes, 1942-1943 Folder J 2.331 Frame :0049, Kampus Krier, Senior High newspaper, Vol. I, nos. 1-4, 6; Vol. II, Folder J 2.332 nos. 4-7, 13-15, 17, 20-22, 24, 26, 28, 30-31, 33; Vol. III, nos. 3, 5-6, 10-13, 16-17, 19-28, 1943-1945 [see also: NARA Reel 28, Folder 43] Frame :0062, Whutsit, Junior High newspaper, Vol. I, no. 1, May 20, 1943 Folder J 2.333 Frame :0064, Desert Daze, Junior High newspaper, Vol. I, no. 1-5; Vol. II, no. 3; Folder J 2.334 Vol. III, no. 2-4, 1943-1944 [see also: NARA Reel 27, Folder 40] Folder J 2.335 Mojave memos, yearbook, 1943 [NARA Reel 19, Folder 16] Frame :0079, Post Año, yearbooks, 1944-1945 Folder J 2.336 Frame :0213, Curriculum bulletin, 1943-1944 Folder J 2.337 Frame :0224, Miscellaneous Folder J 2.339 Poston II: Miles E. Cary High School Frame :0244, Student Body Council meetings, 1943-1944 Folder J 2.34 Frame :0310, Student Body Cabinet meetings, 1943-1944 Folder J 2.341 Frame :0359, Junior Class Cabinet and Council minutes, 1944-1945 Folder J 2.3411 Folder J 2.342 El Bullador, Senior High newspaper, Vol. III, 1944-1945 [NARA Reel 28, Folder 45] Frame :0379, Campus Log, Vol. I, no. 4, Nov. 13, 1942 Folder J 2.343 [see also: NARA Reel 27, Folder 40] Folder J 2.344 El Curriente: What a Life, 1944 [NARA Reel 19, Folder 15] Reel 206 207, El Chaparral, yearbook, 1943-1945 Frame :0381- Additional Note :0085, Folder J [Paste-up of 1944 El Chaparral (not microfilmed)] 2.345- J 2.3451

Reel 207, Class of Forty-Five, historian's book of 1942-1943 Frame :0086, Folder J 2.346 Frame :0136, History of Class of 1944-1945 Folder J 2.3461 Frame :0169, Senior class correspondence, 1944-1945 Folder J 2.347 Scrapbooks Folder fJ 2.348 Poston II High School Reel 311, Vol. I, 1942-1943 Frame :0010 Frame :0085 Vol. II, 1943-1944 Frame :0162 Vol. III, 1944-1945 Reel 229, Senior Class, 1942-1943 Frame :0265, Folder fJ 2.3481

BANC MSS 67/14 c 78 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 230, Class of 1944 Frame :0011, Folder fJ 2.3482 Frame :0071, Junior Class, 1943-1944 Folder fJ 2.3483 Frame :0127, The Art Club, 1943-1944 Folder fJ 2.3484 Reel 207, Poston Hi-Light, junior core classes Frame :0187, [NARA Reel 19, Folder 15] Folder J 2.3485 Frame :0205, Miscellaneous Folder J 2.349 Poston III: Parker Valley High School Frame :0227, Associated Student Body History, 1942-1943 Folder J 2.35 Frame :0242, Coordinating Advisory of Student Council Folder J 2.351 Frame :0251, Student Council meetings, 1943 Folder J 2.352 Frame :0272, The Petrified, Senior High newspaper, Vol. I, nos. 1, 6; Vol. II, Folder J 2.353 nos. 2-3. 5-6, 8-9, 1942-1943 [see also: NARA Reel 28, Folder 47] Frame :0279, Hi Times, Senior High newspaper, Vol. II, no. III; Vol. III, nos. 2-3, Folder J 2.354 5-8, 10, 12, 14-15, 17, 20-25, 1944-1945 Folder J 2.355 Relocation Issue, Vol. I, nos. 2-4, 1944 [NARA Reel 28, Folder 46] Frame :0288, Campus Echoes, yearbook, 1945 Folder J 2.356 Frame :0342, Report of Poston III Secondary Schools, 1943-1944 Folder J 2.357 Reel 208, Miscellaneous Frame :0011, Folder J 2.359 Frame :0040, Reflections, the Creative Writing Class, Poston Summer Session, 1943 Folder J 2.36 Frame :0055, Buddhist Summer School Gathas, 1944 Folder J 2.361 Frame :0066, High School Girls Club, 1943 Folder J 2.362 Folder J 2.38 Tentative curriculum guide for grades 3 and 4 [NARA Reel 19, Folder 16] Folder J 2.381 Tentative curriculum guide for grades 5 and 6 [NARA Reel 19, Folder 16] Frame :0079, Relocation and education Folder J 2.39 Frame :0137, Adult English class, lesson plans Folder J 2.40 Reel 208 209, Core curriculum materials, 1943 Frame :0222- :0082, Folder J 2.41 Materials and organization Democratic Procedures Major Function of Social Living The Problems of Post-War Reconstruction, June 1943 [NARA Reel 19, Folder 16] Miscellaneous Bulletins to core teachers

BANC MSS 67/14 c 79 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0163, Class and course plans Folder J 2.42 Elementary teacher's plan, camp one Secondary division plans, unit I Secondary level plans, unit II Secondary level plans, unit III Miscellaneous Frame :0286, "The Story of Poston," student paper, n.d. Folder J 2.43 Frame :0306, School calendars, 1943-1944 Folder J 2.44 Poston public libraries Frame :0345, Annual reports, 1942-1944 Folder J 2.47 Folder J 2.471 Poston Library News, nos. 1-3, [1943?] [NARA Reel 30, Folder 62] Frame :0367, Miscellaneous Folder J 2.472 Community Management (Services) Division Internal Security Section Frame :0375, Monthly reports, 1943-1945 Folder J 2.51 [NARA Reel 20, Folder 21] Reel 210, Miscellaneous Frame :0011, Folder J 2.52 Family Welfare Section Folder J 2.58 Orientation program, Apr. 4-8, 10-14, 1944 [NARA Reel 20, Folder 20] Frame :0033, Monthly reports, 1942-1945 Folder J 2.59 Frame :0132, Memos and correspondence, 1942-1945 Folder J 2.60 Frame :0160, Clothing Department Folder J 2.61 Frame :0177, Dependency benefits Folder J 2.62 Folder J 2.63 Hinson, Estelle, Youth Problems in Poston 1942-1945, report, Nov. 12, 1945 [NARA Reel 19, Folder 15] Frame :0209, Staff meetings, 1944-1945 Folder J 2.64 Frame :0224, Miscellaneous Folder J 2.65 Housing Department Frame :0280, Housing crisis, 1942 Folder J 2.66 Frame :0317, Housing survey, 1942 Folder J 2.67 Reel 211, Monthly reports, 1943-1945 Frame :0011, Folder J 2.68 Frame :0079, Registration reports, June 1942-Sept. 1944 Folder J 2.69 Frame :0192, Housing survey, n.d. Folder J 2.691 Health Section Frame :0206, Sugiyama, Tetsuo and Verlin Y. Yamamoto, Report on Hospital, June 3, Folder J 2.73 1943

BANC MSS 67/14 c 80 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0227, Public Health monthly reports, 1943-1945 Folder J 2.74 Frame :0265, Memos and correspondence, 1942-1945 Folder J 2.75 Frame :0299, Bulletins and flyers, 1942-1944 Folder J 2.76 Frame :0346, Public Health Nursing, monthly reports, 1943-1944 Folder J 2.78 Reel 212, Division of Sanitation Frame :0011, Folder J 2.781 Frame :0023, Poston 3 Public Health Department report, Dec. 31, 1942 Folder J 2.79 Frame :0047, Vickers, Elizabeth, The Organization and Growth of the Poston Health Folder J 2.791 Service, report, May 1, 1944 Frame :0062, To Public Health Visitors, booklet, 1943 Folder J 2.792 Frame :0070, Lectures on dietary concerns, 1943 Folder J 2.793 Frame :0092, Survey of Administrative Functions and Procedures of the Health Folder J 2.794 Section, Apr. 1, 1945 Frame :0122, Miscellaneous Folder J 2.795 Reel 364, What Kind of Disease is Diabetes: The Story of Taro Yamamoto, Frame :0152, booklet in Japanese, n.d. Folder J 2.796 Community Activities Section Reel 212, Weekly narrative reports, 1942-1943 Frame :0145, Folder J 2.82 Frame :0173, Monthly reports, 1943-1945 Folder J 2.84 Frame :0283, Summer Activities Programs, 1943-1944 Folder J 2.85 Frame :0323, Administrative circular, nos. 1-3, 1942 Folder J 2.87 Frame :0330, Powell, John W., correspondence and memos, 1942-1945 Folder J 2.88 Reel 213, Event flyers and notices, 1942-1944 Frame :0011, (see also: Oversize folder 3 A) Folder J 2.89 Frame :0127, Miscellaneous Folder J 2.891 American Red Cross Folder J 2.90 The First Year: Story of the Red Cross in Poston, Sept. 1, 1943 [NARA Reel 30, Folder 60] Folder J 2.901 The Second Year, Oct. 1944 [NARA Reel 30, Folder 60] Folder J 2.903 Poston Red Cross News, Vol. I, nos. 1-3; Vol. II, nos. 1-8, 10-17; Vol. III, nos. 18-30, Nov. 15, 1942-Aug. 15, 1944 [NARA Reel 30, Folder 59] Frame :0178, Correspondence and memos, 1942-1945 Folder J 2.91 Frame :0210, Financial reports, 1942-1945 Folder J 2.911 Frame :0225, Monthly reports, 1942-1945 Folder J 2.912

BANC MSS 67/14 c 81 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0246, Unit II, daily reports, May-July 1945 Folder J 2.913 Frame :0284, Miscellaneous Folder J 2.914 Junior Red Cross Albums Reel 213, Grades one, two and three, album, June 14, 1943 Frame :0309, Folder fJ 2.92 A Reel 379, Folder fJ Poston I High School, Out of the Desert, Apr. 1, 1943 2.92 B Reel 213, Miscellaneous Frame :0362, Folder J 2.921 Frame :0373, Poston Youth Conference, Apr. 27-May 4, 1945 Folder J 2.93 Reel 214, Poston County Fair and Harvest Festival, Oct. 1942 Frame :0011, Folder J 2.94 Frame :0047, Unit II, New Year's Festival - Progress Thru Unity, Jan. 1, 1943 Folder J 2.95 Frame :0112, Correspondence regarding religion Folder J 2.96 Buddhist Church Frame :0120, Flyers Folder J 2.97 Frame :0150, Church News, Vol. 1, no. 1, Mar. 11, 1944 Folder J 2.971 Frame :0153, Buddhist Life, Poston II, Vol. III, nos. 4, 8, 1945 Folder J 2.972 Young Buddhists' Association Frame :0178, Bussei Review, Vol III, nos. 1-4; Vol IV, nos. 1-2, 1944 Folder J 2.975 [see also: NARA Reel 30, Folder 58] Folder J 2.976 Flight for Buddhism, devotional program, Poston I YBA, June 25, 1944 [NARA Reel 30, Folder 53] Folder J 2.977 Bussei Bugle, Vol. 1, no. 5, Mar. 25, 1945 [NARA Reel 30, Folder 57] Reel 364, Horin, Temple bulletin, 1943-1945 Frame :0159, Folder J 2.978 Reel 214, Miscellaneous Frame :0207, Folder J 2.979 Poston Christian Churches Frame :0216, Flyers Folder J 2.98 Poston II Frame :0244, Programs, 1942-1945 Folder J 2.981 Frame :0315, Herald, Junior Fellowship, 1943-1945 Folder J 2.982 Reel 215, Poston III, The Redeemer, Vol. 3, nos. 17-21; Vol. 4, nos. 1-3, 6-20, Frame :0011, 1944-1945 Folder J 2.983 [see also: NARA Reel 30, Folder 56] Folder J 2.984 Choir Notes, 1942-1943 [NARA Reel 30, Folder 53]

BANC MSS 67/14 c 82 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 215, Desert Echoes 1943, First Christian Junior Church Frame :0045, Folder J 2.985 Frame :0082, Miscellaneous Folder J 2.989 Reel 215 217, The Bungei, Kyokai (poetry club), Unit I Frame :0102- Physical Description: (20 folders) :0354, Folder J Additional Note 2.99 (in Japanese)

1st Vol., Feb. [1943,] Aug. [1943,] Sept. [1943,] Dec. 1943; Vol. 2, Mar. [1944,] July [1944,] Vol. 2, nos. 6-10, 1944; Vol. 3, nos. 1-8, Last Vol., 1945 Folder J 2.991 The Mohave, Unit III Frame :0355 Aug. 1943 Additional Note (in Japanese)

Reel 364, Vol. 4, June 1943; Vol. 14, 1944 Frame :0195 Reel 217, Noh Play Tenko, June 1944 Frame :0387, Physical Description: (script) Folder J 2.992

Other scripts Additional Note (not microfilmed)

H kaz Kagetsu Kanyokyu Kenjo Matsukaza Mutsura Tsuchigumo Yoroboshi Reel 364, Kogen, Vols. 4, 8-9, 1944-1945 Frame :0264, Physical Description: (poems) Folder J 2.993

Folder J 2.999 Poston: Notes and Activities,magazine, Apr. 1943 [NARA Reel 30, Folder 55] Frame :0367, Shoyu, Feb. 1945 Folder J 3.00 Physical Description: (game book)

Business Enterprises Section Reel 218, Monthly reports, 1943-1945 Frame :0011, Folder J 3.01 Frame :0056, Report on The Educational Work...with the Aim of Establishing Folder J 3.011 Cooperative Enterprises..., Staff of Rochdale Institute, Aug.-Sept. 1942 Poston Community Enterprises Frame :0087, Organization and trust agreements, 1942-1944 Folder J 3.012 Frame :0145, Reports of audit, 1943-1945 Folder J 3.02

BANC MSS 67/14 c 83 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 218 219, Financial statements, 1942-1945 Frame :0293- :0113, Folder J 3.04 Reel 219, Memos and correspondence, 1942-1945 Frame :0114, Folder J 3.05 Frame :0129, Camouflage Net Project, 1942-1944 Folder J 3.06 [WPC's and TCC's memo to Head re: Camouflage Net Project (signed)] http://ark.cdlib.org/ark%3A/13030/ft858007pc Physical Description: 2 pp.

[Architectural Sketch of Net Buildings] http://content.cdlib.org/ark:/13030/kt4c600697 Physical Description: 1p. Oversize

[Bebout's letter to Head re: trained personnel for garnished net projects (signed)]; with enclosure http://ark.cdlib.org/ark%3A/13030/ft1000024r Physical Description: 1p.

[Head's statement re: garnish net project productivity (signed)] http://ark.cdlib.org/ark%3A/13030/ft9779p1k7 Physical Description: 2pp.

[Crawford, Unit II admin., memo to Head re: potential employees (signed)] http://ark.cdlib.org/ark%3A/13030/ft1870034n Physical Description: 1p.

[Wagner's letter to Head re: net factory buildings (signed)] http://ark.cdlib.org/ark%3A/13030/ft2w1003qp Physical Description: 2pp.

[Rowalt's memo to Head re: engineers compensation for WRA labor (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft4k4004ns Physical Description: 1p.

[Wagner's letter to Head re: spotting of car loads of military materials (signed)] http://ark.cdlib.org/ark%3A/13030/ft109n990c Physical Description: 1p.

[Fien's letter to Head re: fire hydrants in factory (signed)] http://ark.cdlib.org/ark%3A/13030/ft167n99qj Physical Description: 1p.

[Wagner's letter to Head re: trespassing on factory (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft4f59n8fv Physical Description: 1p.

[Withers' letter to Head re: factory buildings (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft267nb07q Physical Description: 1p.

BANC MSS 67/14 c 84 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Copy of Minutes of Camouflage Factory Meeting] http://ark.cdlib.org/ark%3A/13030/ft567nb2b5 Physical Description: 6pp.

[Duplicate Copy of Minutes of Camouflage Factory Meeting] http://ark.cdlib.org/ark%3A/13030/ft6870064n Physical Description: 6pp.

[TCC's report on net project at Gila River, includes supplement] [Copy of Head's letter to Poston residents re: importance of project] http://ark.cdlib.org/ark%3A/13030/ft700006wx Physical Description: 1p.

[Contract Agreement b/t Stahl and WRA for net factory (signed)] http://ark.cdlib.org/ark%3A/13030/ft3d5nb0kh Physical Description: 2 pp.

[Unit III's TCC's response to Head's letter of 1/28 re:net factory (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft0j49n5gb Physical Description: 1p.

[Sugiyama's memo to WRA re: need for factory mess hall (signed)] http://ark.cdlib.org/ark%3A/13030/ft396nb0zj Physical Description: 1/2 p.

[Reynolds' letter to Finney re: recomm. of factory equipment (signed)] http://ark.cdlib.org/ark%3A/13030/ft587005m3 Physical Description: 2pp.

[Leen's letter to Head re: net factory contract (signed)] http://ark.cdlib.org/ark%3A/13030/ft8779p0xm Physical Description: 2pp.

[Copy of agreement between Stahl and his net factory employees (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft800007gh Physical Description: 3pp.

[Duplicate copy of agreement b/t Stahl and his net factory employees (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft0m3n9942 Physical Description: 3pp.

[Unit I TCC's memo to Head et al. re: camouflage factory distribution (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft8x0nb53h Physical Description: 1p.

[Sugiyama's memo to Stahl re: workers' payments (signed)] http://ark.cdlib.org/ark%3A/13030/ft2d5nb08j Physical Description: 1p.

[Head's letter to Phillips re: enclosed memo of factory recommendations (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft0r29n5k6 Physical Description: 1/2p.

BANC MSS 67/14 c 85 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Copy of Fien's letter to Stahl re: fire safety in factory (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft9n39p28p Physical Description: 1p.

[Another copy of agreement b/t Stahl and his employees (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft7d5nb3h5 Physical Description: 2pp.

[Press Release "Unit III Essential Worker Trust Fund Division"] http://ark.cdlib.org/ark%3A/13030/ft258003q3 Physical Description: 1p.

[Head's letter to D.S. Myer re: wages and work hours (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft367nb14z Physical Description: 1p.

[Office Manager's letter to Head re: workers' pay (signed)] http://ark.cdlib.org/ark%3A/13030/ft6j49n9fm Physical Description: 1p.

[Damaged copy of "Camouflage" factory newspaper] [Copy of Office Manager's letter to Amano re: workers' pay (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft9199p1db Physical Description: 1p.

[Office Manager.'s letter to Amano re: request for meeting (signed)] http://ark.cdlib.org/ark%3A/13030/ft8779p0w3 Physical Description: 1p.

[Sugiyama's memo to Head re: distribution of camouflage income (signed)] http://ark.cdlib.org/ark%3A/13030/ft1k40030j Physical Description: 1p.

[Fujii's memo to Billicke re: Parker warehouseman status (signed)] http://ark.cdlib.org/ark%3A/13030/ft5p3005rs Physical Description: 1p.

[Sugiyama's memo to Head re: Change in 35% (signed)] http://ark.cdlib.org/ark%3A/13030/ft1z09n6dq Physical Description: 1p.

[Copy of Scobey's letter to Sugiyama (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft9n39p26n Physical Description: 1p.

[Copy of Glick's letter to Masuda (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft8c60084w Physical Description: 2pp.

[Sugiyama's memo to Bilickie and head re: wages after May 15th (signed) http://ark.cdlib.org/ark%3A/13030/ft4r29n913 Physical Description: 1p.

BANC MSS 67/14 c 86 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Consolidation and Recap. Of all Payrolls on Net Project] http://content.cdlib.org/ark:/13030/kt2k40047x Physical Description: 1p. Oversize

[Bank of America's escrow instructions, copy (unsigned)] http://content.cdlib.org/ark:/13030/kt638nb3b8 [Copy of Escrow officer's letter to Stahl re: deposit of funds (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft3j49n7b5 Physical Description: 1p.

[Copy of Stahl's letter to D.S. Myer re: payment at Gila and Poston (signed)] http://ark.cdlib.org/ark%3A/13030/ft6g5005wv Physical Description: 2pp.

[Enclosed receipt to letter re: escrow to Stahl (signed) http://ark.cdlib.org/ark%3A/13030/ft7489n9z2 Physical Description: 2pp.

[Uyeno, TCC's II, letter to Van Tress re: escrow instruction (signed)] http://ark.cdlib.org/ark%3A/13030/ft0w1002dx Physical Description: 1p.

[Declaration of Trust re:net factory pay plan (signed)] http://ark.cdlib.org/ark%3A/13030/ft6j49n9d3 Physical Description: 5pp.

[Amendment to Declaration of Trust (signed)] http://ark.cdlib.org/ark%3A/13030/ft8m3nb4rw Physical Description: 2pp.

[Additional Amendment to the Declaration of Trust (signed)] http://ark.cdlib.org/ark%3A/13030/ft9j49p1vb Physical Description: 3pp.

[Another Amendment to the Declaration of Trust (signed)] http://ark.cdlib.org/ark%3A/13030/ft8h4nb480 Physical Description: 2pp.

[Rothman & Willys (CPA) letter to Stahl re: factory payment (signed)] http://content.cdlib.org/ark:/13030/kt3z09n8cr Physical Description: 1pp.

[Supply Officer's memo to Burge, acting P.D., re: use of net buildings (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft3d5nb0m1 Physical Description: 4pp.

[Burge's letter to Trustees re: Camouflage Trust Fund, w/attachments (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft5k4005m2 Physical Description: 3pp.

[Ito, Trustee, memo to Burge re: letter above (signed)] http://ark.cdlib.org/ark%3A/13030/ft6b69n9f9 Physical Description: 1p.

BANC MSS 67/14 c 87 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Gross and Net Earning of Camouflage Workers per pay period (12 days)] http://content.cdlib.org/ark:/13030/kt887008fv Physical Description: 1pp.

Frame :0189, Bulletins and notices Folder J 3.07 Frame :0221, Miscellaneous Folder J 3.08 Poston Cooperative Enterprises, Inc. Frame :0240, Articles of incorporation, by-laws Folder J 3.10 Frame :0256, Cooperative Congress, 1942-1944 Folder J 3.101 Frame :0288, Board of Trustees, minutes, 1942-1944 Folder J 3.12 Frame :0311, Board of Directors, minutes, 1945 Folder J 3.121 Frame :0334, Miscellaneous minutes, 1942-1943 Folder J 3.122 Frame :0340, Poston Co-op News, Dec. 25, 1943; Vol. I, nos. 11-29, 30-32, 1945 Folder J 3.13 Frame :0369, Miscellaneous Folder J 3.14 Community Analysis Section Reel 220, Reports, nos. 1-15, 17-28, 30-56, 58-65, 67-86, 1944-1945 Frame :0011, Additional Note Folder J 3.21 (includes Trend Reports)

Frame :0198, Miscellaneous, 1943-1945 Folder J 3.22 Frame :0259, Spicer, Edward H., reports Folder J 3.23 Political Organization of Poston I, Sept. 25, 1942 Poston Political History, draft report, Dec. 1943 Post-Strike Politics, Poston I, Aug. 24, 1943 Administrative Management Division Frame :0284, Empie, A. W., Outline of Functions, July 28, 1942 Folder J 3.25 Frame :0299, Narrative report, Sept. 30, 1943 Folder J 3.251 Frame :0315, Staff meeting minutes, 1945 Folder J 3.252 Reel 221, Monthly reports, Feb.-July 1945 Frame :0011, Folder J 3.26 Frame :0138, Correspondence and memos, 1942-1945 Folder J 3.27 Frame :0155, Staff memos, 1942-1945 Folder J 3.271 Frame :0210, Miscellaneous Folder J 3.272 Frame :0215, Supply Section Folder J 3.29 Mess Operations Section Frame :0262, Reports Folder J 3.31

BANC MSS 67/14 c 88 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0319, Memos and correspondence, 1942-1945 Folder J 3.32 Frame :0350, Menus, June 1945 Folder J 3.33 Finance Section Frame :0379, Memos and correspondence, 1942-1945 Folder J 3.37 Reel 222, Cost Account schedule Frame :0011, Folder J 3.371 Frame :0054, Office Services Section Folder J 3.41 Personnel Section Frame :0065, Weekly reports of evacuee employment, Jan.-Sept. 1945 Folder J 3.43 Frame :0094, Memos and correspondence, 1942-1945 Folder J 3.44 Frame :0119, Poston Persiflage: By, For, and Of the Poston Appointed Personnel, Folder J 3.45 nos. 1-5, 8-10, 1945 [see also: NARA Reel 30, Folder 54] Folder J 3.46 James, Norris and Issei Information Bureau Staff, Brochure for Caucasian Personnel... [NARA Reel 21, Folder 33] Frame :0138, Miscellaneous Folder J 3.47 Statistics Section Frame :0176, The Characteristics of the Project Population: A Handbook of General Folder J 3.51 Statistics, Employment Office, Unit I, May 29, 1943 Frame :0202, Collins, Marjorie, Project Population, report, 1944 Folder J 3.52 Frame :0209, Weekly and monthly reports on seasonal work and indefinite leave, Folder J 3.53 1944 Reel 222 223, Daily evacuee population summary, 1944, Nov. 1945 Frame :0246- :0092, Folder J 3.54 Reel 358 360 , Departure advice cards, Aug.-Nov. 1945 Frame :0361- :0266, card-file-box Card file box 35 Reel 223, Block census, 1942-1943 Frame :0093, Folder J 3.55 Frame :0219, Population of Colorado River by camps and by blocks, Apr.-Sept. 1945 Folder J 3.57 Reel 223 224, Colorado quarterly census, Mar. 31, 1944 Frame :0259- :0080, Folder J 3.58 Frame :0081, Confidential Roster of Evacuee Population, Dec. 31, 1944 Folder J 3.59 Roster of Evacuees, Feb. 1, 1943 Reel 225, Unit I Frame :0011, Folder J 3.61

BANC MSS 67/14 c 89 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 225 226, Unit II Frame :0339- :0082, Folder J 3.62 Frame :0083, Unit III Folder J 3.63 Reel 312, Closing Roster, Nov. 30, 1945 Frame :0011, Folder fJ 3.64 Reel 226 228, Daily Evacuee Population Summary by Individual, May 1944-Nov. 1945 Frame :0244- :0089, Folder J 3.65 card-file-box Card Daily Evacuee Population Summary and Departure Advice cards, 1945 file boxes 45-52 Reel 228, Weekly telegraphic report on leave and population, 1945 Frame :0090, Folder J 3.66 Frame :0121, Admissions and departures (JERS copy), 1942-1944 Folder J 3.67 Frame :0225, Poston Census Office Manual, June 22, 1942 Folder J 3.69 Frame :0261, Census announcements and memos Folder J 3.70 Frame :0267, Charts, summaries, and notes Folder J 3.71 Evacuee Property Section Frame :0332, Monthly reports, 1943-1945 Folder J 3.76 Reel 229, Weekly reports of activities, 1943-1945 Frame :0011, Folder J 3.77 Frame :0241, Markley, Allen, Special Report: Many Evacuees Have Suffered Property Folder J 3.78 Loss, Aug. 14, 1943 Frame :0247, Miscellaneous Folder J 3.781 Employment Division Reel 230, Monthly reports, 1942-1944 Frame :0148, Folder J 3.81 Reel 231, History of the Employment Division, Nov. 1, 1943 Frame :0011, Folder J 3.82 Frame :0032, Employment reports, 1942-1943 Folder J 3.84 Unit II Unit III Frame :0120, Exhibits for report on employment, 1943 Folder J 3.86 Frame :0146, Employment Division News-Letter,June 5, 1943-Aug. 14, 1943 Folder J 3.88 Frame :0153, Memos, 1942-1944 Folder J 3.89 Frame :0175, Organizational chart; evacuee personnel list, 1943; job descriptions Folder J 3.90 Frame :0211, Memos and correspondence, 1942-1945 Folder J 3.91

BANC MSS 67/14 c 90 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0264, Poston III Merit Rating Board meeting minutes, 1943 Folder J 3.92 Frame :0287, Miscellaneous Folder J 3.93 Operations Division Frame :0313, Report on Work Program, Nov. 1, 1943 Folder J 3.95 Frame :0352, Safety Committee, 1944-1945 Folder J 3.96 Engineering Section Reel 231 232, Area maps; vicinity maps; plot plans for reception center and blocks; Frame :0359- administration building floor plans and heating layout and details :0058, Folder J 3.98 Layouts: high schools, physical education building, net garnishing plant, poultry farm, unit II Additional Note [maps and layouts in Oversize folders 4-6 C]

Frame :0059, Monthly reports, 1943-1946 Folder J 3.99 Frame :0166, Takeda, Tsuruzo, Report on Location Studies of Lateral A-73 System, Folder J 4.00 Feb. 15, 1944 Frame :0227, Project specifications and estimates, 1942-1945 Folder J 4.02 Frame :0274, Daily water meter reports, Unit II, Feb.-May 1945 Folder J 4.03 Frame :0282, Memos and correspondence, 1942-1945 Folder J 4.04 Industry Section Frame :0346, Monthly reports, 1942-1944 Folder J 4.08 Reel 233, Incoming correspondence, 1943 Frame :0011, Folder J 4.09 Frame :0037, Miscellaneous Folder J 4.091 Transportation Section Frame :0045, Memos and correspondence, 1942-1945 Folder J 4.11 Frame :0088, Miscellaneous Folder J 4.12 Operations Division Agriculture Section Frame :0133, Monthly reports, 1942-1945 Folder J 4.14 Frame :0246, Yearly summary reports, 1943-1946 Folder J 4.141 Frame :0262, Poston III quarterly reports, 1943 Folder J 4.15 Frame :0275, Memos and correspondence, 1942-1945 Folder J 4.16 Frame :0288, Jones, Lorin F., Soil Conservation Service, Albuquerque, New Mexico, Folder J 4.161 Statement...Covering Farming..., May 1942 Frame :0301, Block gardens, 1942 Folder J 4.162 Frame :0311, Agriculture Group meeting minutes, 1942-1943 Folder J 4.163

BANC MSS 67/14 c 91 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0322, Miscellaneous Folder J 4.17 Fire Protection Section Frame :0364, Monthly reports, 1943-1945 Folder J 4.19 Reel 234, Memos and correspondence Frame :0011, Folder J 4.20 Subject files Frame :0020, Selective Service Folder J 5.00 Frame :0053, Repatriation Folder J 5.01 Frame :0061, Segregation Folder J 5.02 Frame :0086, Huntley, Chet, "Report to the Nation," radio broadcast, Columbia Folder J 5.15 Broadcasting System, May 26, 1942 Folder J 5.50 Poston final reports [NARA Reels 30-33] Folder 1 of 25 [Photographs of Health Section] [Narrative Report: Health, A Cooperative Community Management Service] [Final Report Sanitation Program at Poston] [Photographs of Sanitation Program] Folder 2 of 25 [Final Report for Internal Security (including 1 photograph)] Folder 3 of 25 [Vocational Education Terminal Report] [Appendix (including educational artifacts)] Folder 4 of 25 [Report on Program of Studies; Education Section, 1942-1945] Folder 5 of 25 [Final Report on Community Government] http://ark.cdlib.org/ark%3A/13030/ft538nb23w Physical Description: 20pp.

[Narrative Report on Community Government by T.H. Haas] http://ark.cdlib.org/ark%3A/13030/ft938nb501 Physical Description: 72pp.

[Narrative Report: 'Evacuee Unit Admin. and its part in Poston' by Uyene] http://ark.cdlib.org/ark%3A/13030/ft009n9986 Physical Description: 5pp.

['History of the Temporary Community Council (TCC)' by Ishimaru] http://ark.cdlib.org/ark%3A/13030/ft1h4n99hd Physical Description: 6pp.

[Community Government by Masuda] http://ark.cdlib.org/ark%3A/13030/ft4j49n8vq Physical Description: 5pp.

Folder 6 of 25 [Final Report for Community Activities Section (including 1 photo)] http://ark.cdlib.org/ark%3A/13030/ft0779n5gc Physical Description: 57pp.

BANC MSS 67/14 c 92 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[page 57] http://content.cdlib.org/ark:/13030/kt0z09n6kz Folder 7 of 25 [Final Report for Community Analysis Section] http://ark.cdlib.org/ark%3A/13030/ft1s2003cj Physical Description: 11pp.

[Appendix I] http://ark.cdlib.org/ark%3A/13030/ft1n39n6h9 Physical Description: 5pp.

[Appendix II] http://ark.cdlib.org/ark%3A/13030/ft1d5n997m Physical Description: 5pp.

[Appendix III] http://ark.cdlib.org/ark%3A/13030/ft8489p14j Physical Description: 10pp.

Folder 8 of 25 [Education Section Final Report] Folder 9 of 25 [Engineering Section with oversize schematics] Folder 10 of 25 [Final Project Report for Agriculture Section Gila River (in the wrong folder ?)] [Agriculture in Poston, 1942-1945] Folder 11 of 25 [Engineering Section Final Report] Folder 12 of 25 [Final Report for the Fire Department] Folder 13 of 25 [Narrative History of Transportation for June '42 to December '43] [Exhibit I-Meeting of Minutes of Transportation Section] [Exhibit II-Story of Transportation Department in connection with segregation] Folder 14 of 25 [Youth Organizations] Folder 15 of 25 [Story of the Family Welfare Section] http://ark.cdlib.org/ark%3A/13030/ft567nb263 Physical Description: 29pp.

[First Poston Manual for Family Workers] [Family Welfare Orientation Program] [In-Service Training Classes for Clerical Workers] [Story of Families with Member in Internment Camp] [Report on Increase in Applications for Repatriation and Expatriation] [Report on Housing Conditions by the Reverend Morikawa] Folder 16 of 25 [Narrative Report on Reports Division] [Exhibits including newspapers, artifacts, photograph] Folder 17 of 25 [Narrative Report for Legal Division plus photograph] [Exhibit 1: Statistics of Legal Services Rendered] [Exhibit 2: Haas, Project Attorney, history of legal division] [Exhibit A1: Report of Insurance Division by Kagiwada] [Exhibit A2: Statistics of Legal Services to Evacuees] [Exhibit A: Staff Meeting Minutes] [Exhibit B: Haas memo to Motoki]

BANC MSS 67/14 c 93 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Exhibit C: Impressions of the Water Festival Pageant] [Exhibit D: Haas memo to Miss Findley] [Exhibit 3: Notes on Community Government by Haas] [Exhibit 4: copy of letter from Rowley to Howser] [Exhibit 5: copy of letter from Cozzens to Howser] [Exhibit 6: Section 11-A, Chapter 1059, Statutes of California, 1943] Folder 18 of 25 [Narrative Report for the Finance Section] Folder 19 of 25 [Final Report Office Service Station] Folder 20 of 25 [Narrative Report on Property Control, Warehousing and Supply] [Examination of Procurement Section] Folder 21 of 25 [Final Report for Mess Operations Section including photos] Folder 22 of 25 [Narrative Report for the Evacuee Property Section plus Exhibits 1-5] Folder 23 of 25 [Relocation Division Final Report] [Exhibits 1-7] Folder 24 of 25 [Statistics Section] Folder 25 of 25 [Project Director's Narrative Report] http://ark.cdlib.org/ark%3A/13030/ft5p3005q8 Physical Description: 36pp.

Reel 311, Poston final reports Frame :0220, Additional Note Folder J 5.50 (folders 26-28 only)

Narrative Report and Brief History of the Poston Business Enterprises, Sept 5, 1945 Narrative Report Evacuee Unit Administration, June 11, 1945 Narrative Report of the Sanitation Program Personal Narrative of Pauline Bates Brown, reports Officer, Aug. 4, 1945 Adult Education, final report, D. A. Conlin Vocational Training, final report, D. A. Conlin Operations Division, final report, Mar. 31, 1945 School Health Program, final report, May 1, 1945 Sanitation Program, final report Japanese American Evacuation and Resettlement Study (JERS) Reel 234, [Leighton, A. H.], personality sketches Frame :0092, Folder J 6.01** Nishimoto, Richard S. Frame :0102, All Center Conference and Director Myer's Visit, 1945 Folder J 6.03 Frame :0150, Developments Leading To...All Center Conference and the Visit of the Folder J 6.05 Representative of the Spanish Embassy, 1945 Frame :0209, Firebreak Gang, Sept. 1942 Folder J 6.07 Frame :0246, Gambling at Poston, draft, May 24, 1943 Folder J 6.09 Frame :0314, Initial Impact of...Rescission...and...Liquidation of Relocation Centers, Folder J 6.11 n.d.

BANC MSS 67/14 c 94 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 235, Comments on The Bureau of Sociological Research's Assessing Human Frame :0011, Attitudes in a Dislocated Community and "The Japanese Family in Folder J 6.12 America" Physical Description: (articles included)

Reel 235 238, Journal, Sept. 20, 1943-Nov. 9, 1944 Frame :0037- Physical Description: (15 folders) :0097, Folder J 6.13**

Folder J 6.15 Subject files Physical Description: (43 folders) Additional Note [Only folders containing material other than Journal clippings microfilmed here.]

1. Attitudes 2. Administration 3. Agriculture Reel 238, 4. Block managers' autobiographies Frame :0098 5. Communications 6. Community activities 7. Community Enterprises 8. Culture survivals 9. Draft & Military Service Reel 238, 10. Education, biographies of Unit One School, 1942-1943 Frame :0144 11. Education & educational facilities 12. Employment 13. Employment & manpower 14. Evacuee losses 15. Expatriation & repatriation Reel 238, 16. Family Life in Camp, 1942-1943 Frame :0168 Reel 238, 17. Survey of mixed marriages, 1942 Frame :0203 18. Fire Department 19. Food Reel 238 239, 20-22. Food and housing Frame :0255- :0081 23. Housing Reel 239, 24. Case of Rihei Hokazono, 1943 Frame :0082 25. In-Group relations 26. Health & sanitation 27. Law & order 28. Personalities Reel 239, 29. Mitani, Rev. Masatani, 1943-1944 Frame :0105 30. Out-Group relations 31. Political structures 32. Property disputes, public services and utilities, recreation, Red Cross 33. Religion 34. Relocation

BANC MSS 67/14 c 95 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 239, 35. Renunciants, 1945 Frame :0115 Scope and Content Note (typescript letters from renunciants to Wayne M. Collins, Edward J. Ennis, Ernest Besig, and others)

36. Rocky Shimpo 37. Segregation 38. Social welfare 39. Spanish Consul 40. Statistics 41. Transfers 42. War news reports Reel 239, 43. Miscellaneous Frame :0147 Reel 239, Personal daily diaries, Sept. 23, 1942 Frame :0200, Folder J 6.16** #1. Nakashima, Sumi, block 30 #2. Fukushima, Mrs. J., block 30 #3. Kinoshita, Mrs. Charles, block 45 #4. Ohi, George, block 30 #5. Fukushima, Mrs. D, block 30 #6. [ ], Mrs. Gerald, block 36 #7. Tadima, Tak Tsuchiyama, Tamie Frame :0242, Aftermath of the Strike, Nov. 25, 1942; Robert Spencer, addenda to Folder J 6.18 Tsuchiyama Description..., n.d. Frame :0257, The Beating of Saburo Kido, Feb. 3, 1943 Folder J 6.19 Frame :0277, History of the Central Executive Committee, Feb. 15, 1943 Folder J 6.20 Frame :0300, Excerpt from letter of March 27, 1943 regarding influence of Japanese Folder J 6.21 radio broadcasts Frame :0305, Notes on Selective Service Registration, Nov. 1942-Mar. 1943 Folder J 6.23 Frame :0329, Chronological Account of the Poston Strike, Nov. 1942 Folder J 6.24 Frame :0349, Visit of the Spanish Consul, Jan. 10, 1943 Folder J 6.25 Frame :0369, Segregation, Aug. 27, 1943 Folder J 6.251 Reel 240, Sociological Journal, Apr. 23-May 23, 1943 Frame :0011, Folder J 6.26** Folder J 6.27 Subject files Physical Description: (27 folders) Additional Note (includes personal notes, minutes, notes, and interviews by BSR staff)

Frame :0137 1. Administration Frame :0214 2. Agriculture Frame :0226 3. Attitudes Frame :0269 4. Block managers Frame :0312 5. Camouflage net factory [Works Proj. Comttee, TCC's memo to Head] http://ark.cdlib.org/ark%3A/13030/ft2j49n716 Physical Description: 1p.

BANC MSS 67/14 c 96 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[T.C.C. meeting] http://ark.cdlib.org/ark%3A/13030/ft1t1n99xk Physical Description: 4p.

[TS's field notes from conversations with workers] http://ark.cdlib.org/ark%3A/13030/ft509nb26s Physical Description: 3pp.

[Factory meeting before October 2nd] http://ark.cdlib.org/ark%3A/13030/ft7779p0dj Physical Description: 3pp.

[T.C.C. meeting] http://ark.cdlib.org/ark%3A/13030/ft3d5nb0nj Physical Description: 3pp.

[EHS's field notes on the council and camouflage nets] http://ark.cdlib.org/ark%3A/13030/ft6t1nb3hg Physical Description: 1p.

[Embree's notes on net project at Poston] http://ark.cdlib.org/ark%3A/13030/ft6580069k Physical Description: 3pp.

[Kennedy's memo to McEntire, Employment Division] http://ark.cdlib.org/ark%3A/13030/ft0489n5h7 Physical Description: 1p.

[Labor rep's for Units I, II, III meeting (handwritten)] http://content.cdlib.org/ark:/13030/kt0f59n69j [Central Executive Board's proposals for compensation] http://ark.cdlib.org/ark%3A/13030/ft500005k5 Physical Description: 1p.

[Labor rep's for Units I, II, III meeting (handwritten)] http://content.cdlib.org/ark:/13030/kt7x0nb446 [Bennett, Project Director, Gila River to Head] http://ark.cdlib.org/ark%3A/13030/ft5m3nb2fb Physical Description: 3pp.

[Labor rep's for Units I, II, III meeting (handwritten)] http://content.cdlib.org/ark:/13030/kt6g500790 ['To the Community Council and the Residents of Poston' (Gila River report); typed in English, except for one page written in Japanese] http://content.cdlib.org/ark:/13030/kt3j49n8tv [V.R. Kennedy's memo to Mr. T. Haas] http://ark.cdlib.org/ark%3A/13030/ft929007xn Physical Description: 3pp.

[Pay Plan Adopted for Camouflage Net Factory] http://ark.cdlib.org/ark%3A/13030/ft2199n6fn Physical Description: 3pp.

[Unit I meeting] http://ark.cdlib.org/ark%3A/13030/ft8199p11b Physical Description: 1p.

BANC MSS 67/14 c 97 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Block meeting 211] http://ark.cdlib.org/ark%3A/13030/ft9p30083n Physical Description: 3pp.

['We Voted "No." Why?'; from Unit III] http://ark.cdlib.org/ark%3A/13030/ft809nb40k Physical Description: 1p.

[Tsuchiyama's notes (?) on factory workers] http://ark.cdlib.org/ark%3A/13030/ft8h4nb4b1 Physical Description: 2pp.

[Notes on the Camouflage Project] http://ark.cdlib.org/ark%3A/13030/ft1h4n99jx Physical Description: 2pp.

[field notes] http://ark.cdlib.org/ark%3A/13030/ft5g5005wj Physical Description: 2pp.

[field notes] http://ark.cdlib.org/ark%3A/13030/ft3h4nb11c Physical Description: 1p.

[George Ono's memo to Frank Kuwahara, Labor & Employment Chairman] http://ark.cdlib.org/ark%3A/13030/ft5j49n934 Physical Description: 1p.

[ Head's, Project Director, letter to entire camp on benefits of net factory] http://ark.cdlib.org/ark%3A/13030/ft2000036k Physical Description: 1p.

[Tsuchiyama's notes (?) on cotton picking and net factory] http://ark.cdlib.org/ark%3A/13030/ft500005jn Physical Description: 2pp.

[Stahl's memo to TCC's; Sugiyama's memo] http://ark.cdlib.org/ark%3A/13030/ft65800682 Physical Description: 1P.

[Meeting b/t camouflage workers and Stahl, contractor] http://ark.cdlib.org/ark%3A/13030/ft0j49n5cs Physical Description: 16pp.

[Contract Agreement b/t Stahl and WRA (copy, unsigned)] http://ark.cdlib.org/ark%3A/13030/ft800007f0 Physical Description: 3pp.

[Sugiyama's memo to Stahl] http://ark.cdlib.org/ark%3A/13030/ft438nb18p Physical Description: 1/2p.

[Head's letter to D.S. Myer on net worker payments] http://ark.cdlib.org/ark%3A/13030/ft5c60062z Physical Description: 1/2p.

BANC MSS 67/14 c 98 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Mass meeting of camouflage workers, Mess hall 30] http://ark.cdlib.org/ark%3A/13030/ft1n39n6jt Physical Description: 1p.

[Articles for Organization of the Camouflage Division] http://ark.cdlib.org/ark%3A/13030/ft8c60085d Physical Description: 3pp.

[Minutes of Temp. Executive Committee of Camflge Div., Mess hall 30] http://ark.cdlib.org/ark%3A/13030/ft7d5nb3jp Physical Description: 1p.

[Camouflage Project production chart (handwritten)] http://content.cdlib.org/ark:/13030/kt9t1nb5vh [Minutes of General Meetings, Mess hall 53] http://ark.cdlib.org/ark%3A/13030/ft5x0nb2rz Physical Description: 2pp.

[Notes on Meeting with Unit III Camouflage Commttee, Emplymt office] http://ark.cdlib.org/ark%3A/13030/ft309nb0cs Physical Description: 2pp.

[Camouflage Div. Factory Commttee's memo to Bilicke, mngr] http://ark.cdlib.org/ark%3A/13030/ft438nb196 Physical Description: 1p.

[Factory Committee Meeting] http://ark.cdlib.org/ark%3A/13030/ft1v19n6kn Physical Description: 2pp.

[Employment contract letter from Rosenbloom, office mngr., to Stahl] http://ark.cdlib.org/ark%3A/13030/ft4q2nb25j Physical Description: 1p.

[Letter from Head to D.S. Myer re: issue of subsistence and pay] http://ark.cdlib.org/ark%3A/13030/ft467nb1q2 Physical Description: 1p.

[Head/Kennedy letter to Stahl re: letter listed above] http://ark.cdlib.org/ark%3A/13030/ft1c60035t Physical Description: 1p.

[unsigned letter to Stahl re: factory practices] http://ark.cdlib.org/ark%3A/13030/ft3v19n84h Physical Description: 1p.

[Copy of "Camouflage"; net factory newspaper (artifact)] http://content.cdlib.org/ark:/13030/kt9b69p2h9 [Rosenbloom's memo to Kinoshita, chair of Factory Committee] http://ark.cdlib.org/ark%3A/13030/ft8h4nb49h Physical Description: 1p.

[Camouflage Project production chart (handwritten)] http://content.cdlib.org/ark:/13030/kt6m3nb35z

BANC MSS 67/14 c 99 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Supplement to Agreement b/t Camouflage Shop Committee and Stahl (copy)] http://ark.cdlib.org/ark%3A/13030/ft0s20029q Physical Description: 2pp.

[Stahl's memo re: supplemental agreement to Head and Amano] http://ark.cdlib.org/ark%3A/13030/ft0779n5fv Physical Description: 2pp.

[Amano's, chair of CFC, memo to Stahl] http://ark.cdlib.org/ark%3A/13030/ft9k4008rt Physical Description: 1p.

[photocopy of "Camouflage" newspaper clippings (?)] http://ark.cdlib.org/ark%3A/13030/ft038n98n2 Physical Description: 3p.

[field notes (handwritten); talks about factory shutdown due to net shortage] http://content.cdlib.org/ark:/13030/kt6779n9ss Physical Description: 1p.

[photocopy of "Camouflage" newspaper clippings (?)] http://ark.cdlib.org/ark%3A/13030/ft7x0nb41p Physical Description: 4p.

[another agreement b/t Stahl and WRA, draft?] http://ark.cdlib.org/ark%3A/13030/ft9779p1jq Physical Description: 2pp

[Spiral Notebook (artifact) with Tsuchiyama's notes] Reel 241, 6. Community Enterprises Frame :0011 Frame :0033 7. Dies Committee Frame :0101 8. Education Frame :0163 9. Employment and labor problems Frame :0265 10. Evacuee property and financial losses Frame :0272 11. Fire Department Frame :0280 12. Health and sanitation Frame :0310 13. Housing Frame :0352 14. Law and order Reel 242, 15. Leave clearance Frame :0011 Frame :0065 16. Life histories and personalities Frame :0109 17. Out-Group relations Physical Description: (newspaper clippings)

Frame :0197 18. Politics Frame :0273 19. Religion Frame :0303 20. Relocation (attitudes) Frame :0376 21. Segregation Reel 243, 22. Social welfare; Social Relations Board; student relocation Frame :0011 Frame :0038 23. Special internment camps for families Frame :0061 24. Statistics, background studies Frame :0150 25. Strike Frame :0220 26. Tule Lake Disturbance Frame :0269 27. Miscellaneous

BANC MSS 67/14 c 100 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Correspondence Frame :0297, Kunitani, Michio and Anne, 1942-1943 Folder J 6.30 Reel 243 244, Tsuchiyama, Tamie, to and from Dorothy S. Thomas, 1942-1944 Frame :0310- :0032, Folder J 6.32 Miscellaneous Frame :0033, Sakai, Robert, education report, 1943-1944 Folder J 7.10 Frame :0133, Reports Folder J 7.15 Poston I Staff Discussion of "Sentiments," July-Aug. 1943 Impressions of the First Japanese Arrivals in Poston, Aug. 24, 1942 Frame :0171, Miscellaneous reports and letters, 1942-1943 Folder J 8.00 Frame :0200, Ono, Y., Personal Log of Block 19, July 6-Aug. 31, 1943 Folder J 8.10** Frame :0225, M., G., Block 27: Block Diary and Study, July 24-Sept. 10, 1943 Folder J 8.15** Frame :0268, M., Y., reports on Community Government meetings, Mar.-June 1943 Folder J 8.20 Reel 245, Windsor, Elsie, The Nisei Begin Again, 1944 Frame :0011, Folder J 8.21 Relocation Center Publications The Poston Chronicle Reel 245, 1944 Calendar Frame :0019, Folder J 9.00 Frame :0027, Poston Notes and Activities, magazine, edited by Henry Mori, Apr. 1943 Folder J 9.01 Folder J 9.02 The Poston Chronicle, Vol. XVII, nos. 6, 10-14, 18-30, 1944; Vol. XVIII, nos 1-13, 1944; Vol. XXIV, nos. 4, 1945 [NARA Reel 27] Frame :0071, Miscellaneous Folder J 9.03 Frame :0082, Season's Greetings, literary magazine, Press Bureau 3, Dec. 1942 Folder J 9.04 Frame :0105, Poston New Year's Festival, program, Jan. 1-3, 1943 Folder J 9.05 Bureau of Sociological Research (BSR) Administrative Files Office of the Director, Alexander H. Leighton Reel 245, Memos and correspondence, 1942-1944 Frame :0116, Folder J 10.00 Frame :0149, Organization, policies, proposals, and seminar outlines Folder J 10.01 Frame :0157, Summary of bureau's activities, Oct. 1942-Jan. 1943 Folder J 10.03 Frame :0165, Speeches Folder J 10.04 Reel 245 246, Staff meetings, 1942-1943 Frame :0187- :0025, Folder J 10.05

BANC MSS 67/14 c 101 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 246, Colson, Elizabeth, E. H. Spicer, A. H. Leighton, A Brief History of Poston Frame :0126, I (First Nine Months), May 1943 Folder J 10.06 http://ark.cdlib.org/ark%3A/13030/kt8d5nb358 Frame :0137, Demographic distribution charts, Oct. 25, 1942 Folder J 10.07 (see also: Oversize folder 7 C) Frame :0154, Resume of events, Oct. 1942-Aug. 1943 Folder J 10.08 Frame :0197, Partial list of materials sent to Dorothy S. Thomas, Oct. 24, 1944 Folder J 10.09 Reel 246 247, Staff Journal, 1942-1943 Frame :0224- Additional Note :0055, Folder J [assembled, many pages missing, possibly part of Sociological Journal] 10.10

Reel 247, Leighton's sociological journal, 1942-1943 Frame :0056, Folder J 10.11 Frame :0082, Interviews and conversations Folder J 10.12 Frame :0143, Notes, meetings and observations Folder J 10.13 Reports and Writings Colson, Elizabeth Reel 247, Personal journal Frame :0163, Folder J 10.14 Frame :0242, Interviews, conversations and observations Folder J 10.15 Frame :0272, Sociological journal Folder J 10.16 Spicer, Edward H. Frame :0288, Interviews Folder J 10.17 Frame :0316, Notes, observations and conversations Folder J 10.18 Frame :0331, Report on an Unorganized Relocation Center [Minidoka], May 20, 1943 Folder J 10.19 Frame :0345, Other staff Folder J 10.20 Frame :0371, Miscellaneous Folder J 10.25 Subject Files WRA Administration Reel 248, Administrative policies, correspondence and memos, Dec. 1942-June Frame :0011, 1943 Folder J 11.00 Frame :0146, Leighton, Alexander H., Project staff meeting notes and transcripts, Folder J 11.01 1942-1943 Reel 249, Background on appointive personnel Frame :0011, Folder J 11.02 Frame :0018, Employee meeting, Nov. 25, 1942 Folder J 11.05 Frame :0037, Miscellaneous Folder J 11.06 Agriculture Frame :0080, Staff interviews and reports Folder J 12.00

BANC MSS 67/14 c 102 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0114, Weekly division reports, June-Oct. 1942 Folder J 12.01 Frame :0328, Weekly reports, Camp II, Oct. 1942-May 1943 Folder J 12.02 Reel 250, Weekly reports, Camp III, Nov. 1942-May 1943 Frame :0011, Folder J 12.03 Frame :0039, Meeting minutes, 1942-1943 Folder J 12.04 Frame :0099, Opinion Survey...on Agriculture (J-4 & J-5), July-Aug. 1943 Folder J 12.05 Frame :0144, Guayule Project, 1943 Folder J 12.06 Frame :0163, Newspaper clippings Folder J 12.08 Frame :0180, Miscellaneous Folder J 12.09 Frame :0193, Attitudes Folder J 12.10 Frame :0246, Sasaki, Tom, Interest & Sentiments in Poston I, June 7, 1943 Folder J 12.11 Block managers Frame :0252, Staff notes and reports Folder J 13.00 Frame :0291, Miscellaneous Folder J 13.01 Unit I Reel 251, Vital statistics for period May 1942-July 1, 1943 Frame :0011, Folder J 13.02 Frame :0031, Meeting minutes, May 20, 1942-July 1943 Folder J 13.03 Unit II Frame :0201, Vital statistics for period May 1942-July 1, 1943 Folder J 13.04 Frame :0210, Meeting minutes, July-Aug. 1942 Folder J 13.05 Unit III Frame :0227, Executive Committee meeting minutes, Sept. 1942-July 1943 Folder J 13.06 Frame :0261, Meeting minutes, Aug. 1942-Aug. 1943 Folder J 13.07 Frame :0363, Block studies, 1943 Folder J 13.08 Reel 252, General summaries of blocks, July 1943 Frame :0011, Folder J 13.09 Reel 252 256, Block manager's logs, blocks 2-6, 11-19, 21-22, 26-28, 31-32, 35-39, Frame :0059- 43-46, 306-307, Sept. 1942-July 1943 :0300, Folder J Physical Description: (25 folders) 14.00

Reel 256 257, Camouflage Net Factory Frame :0301- :0080, Folder J 15.00 Camouflage Net Factory [1 of 2]

BANC MSS 67/14 c 103 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[TCC and WPC's memo to Head re: net project] http://ark.cdlib.org/ark%3A/13030/ft5c60061f Physical Description: 2pp.

[Work Projects Comm. Memo to TCC re: net factory project] http://ark.cdlib.org/ark%3A/13030/ft629006bf Physical Description: 2pp.

[Work Projects Comm. Memo to Head re: personnel organization] http://ark.cdlib.org/ark%3A/13030/ft3199n70q Physical Description: 1p.

[Kennedy's memo to McEntire re: factory employment, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft5w1005qk Physical Description: 2pp.

[Kennedy's memo to McEntire re: factory employment, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft2v19n736 Physical Description: 1p.

[Kennedy's memo to McEntire re: factory employment, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft0w1002ff Physical Description: 1p.

[Special meeting of rep's Unit I,II, III re: net factory project] http://ark.cdlib.org/ark%3A/13030/ft0j49n5d9 Physical Description: 5Pp.

[Bebout's letter to Head re: factory supplies, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft3580041j Physical Description: 1p.

[Unit I's memo to Unit III re: net factory] http://ark.cdlib.org/ark%3A/13030/ft4t1nb1pg Physical Description: 1p.

[Manzanar Net Project's memo to Furuta] http://ark.cdlib.org/ark%3A/13030/ft0t1n999z Physical Description: 2pp.

[Kennedy's memo to Cary of Employment Division re: wages, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft3t1nb1qp Physical Description: 1p.

[Estimate of wages received by net workers from Industrial Division, WRA] http://ark.cdlib.org/ark%3A/13030/ft9c6008gc Physical Description: 1p.

[Fryer's memo to Head re: plan of operations of net factory] http://ark.cdlib.org/ark%3A/13030/ft1d5n9963 Physical Description: 2pp.

[Fryer's memo to Head re: net project] http://ark.cdlib.org/ark%3A/13030/ft7m3nb3kh Physical Description: 1p.

BANC MSS 67/14 c 104 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[General superintdt, Cutting shed super., Garnishing super. job descriptions] http://ark.cdlib.org/ark%3A/13030/ft2m3nb09c Physical Description: 2pp.

[Office manager, Clerk-typist, Foreman, warehouse foreman, cutters, reefers, http://ark.cdlib.org/ark%3A/13030/ft867nb4hn Physical Description: 3pp.

wrappers, presser and baler job descriptions] ] [Loading crew, garnish workers, case maker, book hands, custodial, net repairmen, http://ark.cdlib.org/ark%3A/13030/ft300003r5 Physical Description: 3pp..

job descriptions] [Labor rep's I,II, III meeting w/WRA, minutes] http://ark.cdlib.org/ark%3A/13030/ft9489p1cg Physical Description: 5pp.

[Minutes of Camouflage Factory Meeting] http://ark.cdlib.org/ark%3A/13030/ft9n39p275 Physical Description: 3pp.

[Additional Minutes of Camouflage Factory Meeting] http://ark.cdlib.org/ark%3A/13030/ft6m3nb3c3 Physical Description: 2pp.

[Kennedy's memo to employment officers, Gila River, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft9q2nb55j Physical Description: 1p.

[Coverley, WRA teletype to ONA re: net contracts, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft2p3003sd Physical Description: 1p.

[Central Executive Board's Proposals re: payments, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft35800401 Physical Description: 1p.

[Wagner's memo to Gelvin, WRA re: teletype (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft7489p00p Physical Description: 1p.

[Bennett, P.D. Gila River, memo to Head re: net factory procedures w/two-page attachment] http://ark.cdlib.org/ark%3A/13030/ft6c6005r4 Physical Description: 3pp.

[Minutes from Labor rep's for Units I,II, III meeting] http://ark.cdlib.org/ark%3A/13030/ft2p3003tx Physical Description: 5pp.

BANC MSS 67/14 c 105 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Merritt, P.D. Manzanar, memo to Kennedy re: net factory pay rates] http://ark.cdlib.org/ark%3A/13030/ft0r29n5h5 Physical Description: 1p.

[Kennedy's memo to Haas, Project Attorney, re: net factory] http://ark.cdlib.org/ark%3A/13030/ft20000373 Physical Description: 4pp.

[Copy of Pay Plan Adopted for net factory workers at Gila River, unsigned] http://ark.cdlib.org/ark%3A/13030/ft7r29p0pz Physical Description: 4pp.

[Sugiyama's memo to Head re: Kennedy's appointment as rep. on net project, (43?)] http://ark.cdlib.org/ark%3A/13030/ft5580059s Physical Description: 1p.

Ward 7's (Unit I) amendments to Camouflage Net project] http://ark.cdlib.org/ark%3A/13030/ft7b69p042 Physical Description: 1p.

[Minutes of Meeting in Unit I, Camouflage Net project] http://ark.cdlib.org/ark%3A/13030/ft3290041w Physical Description: 1p.

[Kennedy's memo to Ono re: paper for net factory ballots] http://ark.cdlib.org/ark%3A/13030/ft9d5nb4wz Physical Description: 1p.

[Webster's memo to Head re: factory agreement, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft8q2nb56r Physical Description: 1p.

[Merritt's, P.D. of Manzanar, memo to Head re: transfer of net workers, http://ark.cdlib.org/ark%3A/13030/ft6q2nb2vh Physical Description: 1p.

(unsigned)] [American Citizens Evacuees manifesto on the camouflage net factory, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft9r29p1t4 Physical Description: 2pp.

[Kennedy's memo to Kuwahara, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft12900329 Physical Description: 2pp.

[Ono's memo to Kuwahara, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft4489n7t3 Physical Description: 1p.

[Head's letter to Poston internees re: importance of net factory, copy, http://ark.cdlib.org/ark%3A/13030/ft5g5005x2 Physical Description: 1p.

(unsigned)]

BANC MSS 67/14 c 106 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Contract Agreement b/t Stahl and WRA, copy (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft52900573 Physical Description: 2pp..

[Sloan's letter to Mann re: automobile, (no connection w/ net factory?)] http://ark.cdlib.org/ark%3A/13030/ft3n39n825 Physical Description: 1p.

[Stahl's"To the Community Councils for the Camouflage Net Workers"] http://ark.cdlib.org/ark%3A/13030/ft5s2005zj Physical Description: 1p.

2/6/43 [Fujii's Council News Release for Poston Chronicle] http://ark.cdlib.org/ark%3A/13030/ft458005b0 Physical Description: 1p.

[Sugiyama's memo to Reynolds, et al., (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft4m3nb1p5 Physical Description: 1p.

[Special Meeting minutes] http://ark.cdlib.org/ark%3A/13030/ft3x0nb1rv Physical Description: 1p.

[Contract Agreement b/t Stahl and WRA, (unsigned) copy] http://ark.cdlib.org/ark%3A/13030/ft909nb4qr Physical Description: 3pp.

[Employment Division Release] http://ark.cdlib.org/ark%3A/13030/ft5r29n8s9 Physical Description: 3pp.

[Memo to Head re: inspection of facilities in factory, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft0j49n5ft Physical Description: 3pp.

[Fujii's memo to Head et al. re: Camouflage Factory Distribution] http://ark.cdlib.org/ark%3A/13030/ft9w1008jp Physical Description: 1p.

[Sugiyama's memo to Stahl re: payments] http://ark.cdlib.org/ark%3A/13030/ft2t1nb0mb Physical Description: 1p.

[Head's teletype to D.S. Myer] http://ark.cdlib.org/ark%3A/13030/ft429004xn Physical Description: 1p.

[Kennedy's teletype to Maeno] http://ark.cdlib.org/ark%3A/13030/ft9j49p1wv Physical Description: 1p.

BANC MSS 67/14 c 107 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Scheidt's teletype to Head] http://ark.cdlib.org/ark%3A/13030/ft238nb0ps Physical Description: 1p.

[Sugiyama's memo to the manager, re: Arizona State Law] http://ark.cdlib.org/ark%3A/13030/ft7j49p0q5 Physical Description: 1p.

[Head's letter to Scheidt, WRA] http://ark.cdlib.org/ark%3A/13030/ft2f59n701 Physical Description: 1p.

["To All Employees" bulletin, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft709nb3j2 Physical Description: 1p.

[Bilicke to Brandon Finney, re: admittance to camouflage grounds, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft4r29n92m Physical Description: 1p.

[Takashima to Kennedy, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft2p3003vf Physical Description: 1p.

[Kennedy to Takenaya, re: employment termination, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft2m3nb0bw Physical Description: 1p.

[Bilicke to Kennedy, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft5j49n92m Physical Description: 1p.

[Fien's letter to Stahl re: fire safety, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft167n99r2 Physical Description: 1p.

[Bennet, Project Director of Gila River to Sugiyama] http://ark.cdlib.org/ark%3A/13030/ft738nb3ps Physical Description: 1p.

[Fien's letter to Stahl, re: fire safety, (unsigned), copy] http://ark.cdlib.org/ark%3A/13030/ft6q2nb2xj Physical Description: 1p.

[Head's letter to D.S. Myer] http://ark.cdlib.org/ark%3A/13030/ft7r29p0nf Physical Description: 1p.

[Office manager's letter to Stahl, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft9199p1ct Physical Description: 2pp.

[Announcement re: net workers meeting, Mess hall 53, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft6d5nb31m Physical Description: 1p.

BANC MSS 67/14 c 108 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Special Release re: Unit III's trust fund, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft996nb4zb Physical Description: 1p.

[Emp Chief's list of potential employees for Camouflage Net Division, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft5c60060x Physical Description: 1p.

[Fair Practice Chairman's letter to Kennedy, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft0779n5db Physical Description: 1p.

[Teletype from D.S. Myer to Head] http://ark.cdlib.org/ark%3A/13030/ft0489n5f6 Physical Description: 1p.

[Sugiyama's memo to Empie re: subsistence of part-time staff] http://ark.cdlib.org/ark%3A/13030/ft2z09n76d Physical Description: 1p.

[Kennedy's list of potential employees for Camouflage Net Division, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft1b69n697 Physical Description: 1p.

[Emp. Chief's list of potential employees for Camouflage Net Division, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft3d5nb0j0 Physical Description: 1p.

[Factory Commttee's memo to Bilicke re: grievances, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft3199n6zq Physical Description: 2pp.

[Fien's, Fire Protection Officer, letter to Phillips re: factory inspection, http://ark.cdlib.org/ark%3A/13030/ft8p3007dh Physical Description: 1p.

(unsigned] [Head's letter to Myer re: subsistence, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft3t1nb1p5 Physical Description: 1p.

[Supervisor (unsigned)'s layoff notice] http://ark.cdlib.org/ark%3A/13030/ft738nb3n8 Physical Description: 1p.

[Army Corp of Engineers spec's for nets, camouflage, twine, fabric garnish] http://ark.cdlib.org/ark%3A/13030/ft6290069x Physical Description: 5pp.

[WRA Director's letter to Head re: subsistence, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft4r29n90k Physical Description: 1p.

BANC MSS 67/14 c 109 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Kennedy's letter to Stahl re: subsistence, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft0m3n993j Physical Description: 1p.

[Sugiyama's memo to Fire Chief, Unit I, re: fire hazards at factory] http://ark.cdlib.org/ark%3A/13030/ft729006vh Physical Description: 1p.

[Eaton's memo to Head re: working conditions in factory] http://ark.cdlib.org/ark%3A/13030/ft258003rm Physical Description: 1p.

[Camouflage Workers Comm.'s leetter to U.S.E.D., (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft7n39p0d5 Physical Description: 2pp.

[Office manager's letter to Head, (unsigned] http://ark.cdlib.org/ark%3A/13030/ft8v19p1pd Physical Description: 1p.

[Unsigned letter to Stahl re: work descriptions] http://ark.cdlib.org/ark%3A/13030/ft4c6005ct Physical Description: 1p.

[Unsigned letter to U.S.E.D. re: employment] http://ark.cdlib.org/ark%3A/13030/ft6d5nb324 Physical Description: 1p.

[Rosenbloom's memo to Kinoshita] http://ark.cdlib.org/ark%3A/13030/ft638nb2qh Physical Description: 1p.

[CSC's memo to Rosenbloom re: pay of non-weaver workers] http://ark.cdlib.org/ark%3A/13030/ft5v19n94m Physical Description: 1p.

[CSC's memo to Stahl re: grievances] http://ark.cdlib.org/ark%3A/13030/ft6q2nb2w1 Physical Description: 2pp.

[Office Manager's memo to Amano] http://ark.cdlib.org/ark%3A/13030/ft9s2008qm Physical Description: 1p.

[Gelvin's memo to Rosenbloom re: subsistence] http://ark.cdlib.org/ark%3A/13030/ft8p3007c0 Physical Description: 1p.

[TCC, Unit III's notice of authorization to Stahl] http://ark.cdlib.org/ark%3A/13030/ft7q2nb3wt Physical Description: 1p.

[Office Manager's letter to Amano] http://ark.cdlib.org/ark%3A/13030/ft609nb2nt Physical Description: 1p.

BANC MSS 67/14 c 110 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Copy of Supplemental Agreement, (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft4v19n8m2 Physical Description: 2pp.

[Bilicke's memo to Amano on factory closure] http://ark.cdlib.org/ark%3A/13030/ft5b69n8t6 Physical Description: 1p.

[Amano's memo to Rosenbloom re: arbitration] http://ark.cdlib.org/ark%3A/13030/ft3s200483 Physical Description: 1p.

[Amano's memo to Stahl re: wages] http://ark.cdlib.org/ark%3A/13030/ft3t1nb1m4 Physical Description: 1p.

[Director of WRA's letter to Head re: employment] http://ark.cdlib.org/ark%3A/13030/ft7p300700 Physical Description: 1p.

[Amano's memo to Kuwahara re:overtime] http://ark.cdlib.org/ark%3A/13030/ft8r29p1h5 Physical Description: 1p.

[Scobey's letter to Sugiyama re: truck drivers] http://ark.cdlib.org/ark%3A/13030/ft067n98wb Physical Description: 1p.

[Payroll] http://ark.cdlib.org/ark%3A/13030/ft2w1003p5 Physical Description: 1p.

[Trust Fund payments] http://ark.cdlib.org/ark%3A/13030/ft1n39n6gs Physical Description: 1p.

[Stahl's memo to Head, Amano et al. re: supplemental agreement] http://ark.cdlib.org/ark%3A/13030/ft0c600251 Physical Description: 2pp.

[Speech or Memo? Re: problems in the factory, probably copy] http://ark.cdlib.org/ark%3A/13030/ft6c6005qm Physical Description: 2pp.

[Agreement b/t Stahl and TCC re: contract, unsigned, copy?] http://ark.cdlib.org/ark%3A/13030/ft2199n6g5 Physical Description: 2pp.

[Reynolds' memo to Stahl re: net factory wages, unsigned] http://ark.cdlib.org/ark%3A/13030/ft9w1008h5 Physical Description: 1p.

[Application for employment at net factory, blank copy] http://content.cdlib.org/ark:/13030/kt8n39p1qk Physical Description: 1p.

BANC MSS 67/14 c 111 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Job description for net factory position, unsigned] http://ark.cdlib.org/ark%3A/13030/ft709nb3kk Physical Description: 1p.

[Announcement of job openings in net factory, unsigned] http://ark.cdlib.org/ark%3A/13030/ft0g5002d9 Physical Description: 2pp.

[Second page (?) to some sort of net factory rules, unsigned] http://ark.cdlib.org/ark%3A/13030/ft0z09n6gf Physical Description: 2pp.

[Tentative Organization chart for net factory management] http://content.cdlib.org/ark:/13030/kt338nb18b Physical Description: 1p.

[Foreman Job description] http://ark.cdlib.org/ark%3A/13030/ft3779n7hs Physical Description: 1p.

[Reefers' Job description] http://ark.cdlib.org/ark%3A/13030/ft4n39n8f5 Physical Description: 1p.

[Warehouseman Job description] http://ark.cdlib.org/ark%3A/13030/ft5h4nb2cn Physical Description: 1p.

[Handyman Job description] http://ark.cdlib.org/ark%3A/13030/ft4c6005b9 Physical Description: 1p.

[Seamstress Job description] http://ark.cdlib.org/ark%3A/13030/ft067n98xv Physical Description: 1p.

[Weaver Job description] http://ark.cdlib.org/ark%3A/13030/ft2x0nb0cc Physical Description: 1p.

[Production Manager Job description] http://ark.cdlib.org/ark%3A/13030/ft2n39n6p6 Physical Description: 1p.

[Cutters' Job description] http://ark.cdlib.org/ark%3A/13030/ft6p3006zp Physical Description: 1p.

[Secretary, Statistician, Timekeeper, and Typist's Job descriptions] http://ark.cdlib.org/ark%3A/13030/ft5h4nb2d5 Physical Description: 1p.

[Agreement b/t Stahl and WRA, unsigned, copy] http://ark.cdlib.org/ark%3A/13030/ft5j49n94n Physical Description: 2pp.

BANC MSS 67/14 c 112 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Haberle's list of Poston net factory workers desiring transfer to Gila River] http://ark.cdlib.org/ark%3A/13030/ft1c60033s Physical Description: 1p.

[Supplement to Committee's Report (TCC) on net factory] http://ark.cdlib.org/ark%3A/13030/ft829007f3 Physical Description: 1p.

[TCC's report on Poston's net factory, (out of order?)] http://ark.cdlib.org/ark%3A/13030/ft6t1nb3gz Physical Description: 7pp.

[General description of Camouflage net project, unsigned, copy] http://ark.cdlib.org/ark%3A/13030/ft6199n935 Physical Description: 2pp.

[Description of Garnish Net Project at Poston, but prior to Nov. '42] http://ark.cdlib.org/ark%3A/13030/ft5c6005zx Physical Description: 1p.

[Office manager and clerk-typist job descriptions] http://ark.cdlib.org/ark%3A/13030/ft9r29p1sm Physical Description: 1p.

[Gen'l super., cutting shed super., garnishing shed super. job descriptions] http://ark.cdlib.org/ark%3A/13030/ft3g500442 Physical Description: 2pp.

[Organization Chart for Net Projects-Sacaton & Parker] http://content.cdlib.org/ark:/13030/kt3779n7m9 [Foreman, Station Foreman, Warehouse Foreman job descriptions] [Foreman, Station Foreman, Warehouse Foreman job descriptions] http://ark.cdlib.org/ark%3A/13030/ft8779p0z4 Physical Description: 1p.

[List of Japanese Labor Requirement] http://ark.cdlib.org/ark%3A/13030/ft6p30070p Physical Description: 1p.

[Cutters, Reefers, Wrappers, Presser and Baler, Loading Crew, Garnish Workers, Case Maker, Dock Hands, job descriptions] http://ark.cdlib.org/ark%3A/13030/ft9r29p1vn Physical Description: 3pp.

[Custodial job description] http://ark.cdlib.org/ark%3A/13030/ft7n39p0g6 Physical Description: 1p.

Camouflage Net Factory [2 of 2] [Minutes of Industry and Manufacturing Meeting] http://ark.cdlib.org/ark%3A/13030/ft4779n8km Physical Description: 7pp.

BANC MSS 67/14 c 113 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Minutes of the Meeting of Advisory Board of Industry] http://ark.cdlib.org/ark%3A/13030/ft6j49n9ck Physical Description: 2pp.

[Minutes of the Meeting of Advisory Board of Industry] http://ark.cdlib.org/ark%3A/13030/ft900008ht Physical Description: 2pp.

[Minutes, second page only re: food production?] http://ark.cdlib.org/ark%3A/13030/ft758006mj Physical Description: 1p.

[Minutes of Miso Project Report] http://ark.cdlib.org/ark%3A/13030/ft3m3nb0wg Physical Description: 2pp.

[Minutes of Meeting Unit I, II, III of Poston Industry] http://ark.cdlib.org/ark%3A/13030/ft9m3nb5dh Physical Description: 2pp.

[Minutes of Meeting Unit I,II,III of Poston Industry] http://ark.cdlib.org/ark%3A/13030/ft5g5005zk Physical Description: 4pp.

[Minutes of Meeting on Garnishing Nets, Unit I] http://ark.cdlib.org/ark%3A/13030/ft1w100353 Physical Description: 5pp.

[Minutes of Meeting on Garnishing Nets, Unit I (duplicate copy)] http://ark.cdlib.org/ark%3A/13030/ft2489n6vh Physical Description: 5pp.

[Unsigned Account of meeting] http://ark.cdlib.org/ark%3A/13030/ft5d5nb2c0 Physical Description: 1p.

[Minutes from Staff Meeting of Industry] [GY's notes on meeting] http://ark.cdlib.org/ark%3A/13030/ft3g50043j Physical Description: 7pp.

[Observation by EH Spicer re: notes on camouflage project] http://ark.cdlib.org/ark%3A/13030/ft0489n5gq Physical Description: 3pp.

[MF's personal journal on "Camouflage"] http://ark.cdlib.org/ark%3A/13030/ft0b69n5bz Physical Description: pp.

[Observation (TS) on Camouflage project sentiments] http://ark.cdlib.org/ark%3A/13030/ft2z09n77x Physical Description: 2pp.

[Observation (TS) on Camouflage project sentiments] http://ark.cdlib.org/ark%3A/13030/ft5m3nb2gv Physical Description: 1pp.

BANC MSS 67/14 c 114 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Observation (TS) on Camouflage grounds and condition] http://ark.cdlib.org/ark%3A/13030/ft1b69n68q Physical Description: 1p.

[Observation (TS) on Camouflage management, interview w/Kuwahara] http://ark.cdlib.org/ark%3A/13030/ft4779n8j3 Physical Description: 3pp.

[Observation (TS) and interview on the attitude toward camouflage project] http://ark.cdlib.org/ark%3A/13030/ft3t1nb1nn Physical Description: 1p.

[MF's personal journal on "Sentiments of Camouflage"] http://ark.cdlib.org/ark%3A/13030/ft2k4003hm Physical Description: 1p.

[Observation (TS) on Camouflage project sentiments] http://ark.cdlib.org/ark%3A/13030/ft009n999q Physical Description: 1p.

[Interview (TS) about gambling and unemployment re: camouflage project] http://ark.cdlib.org/ark%3A/13030/ft5h4nb2b4 Physical Description: 1p.

[Interview with Kuwahara re: worker's attitude, management] http://ark.cdlib.org/ark%3A/13030/ft367nb13f Physical Description: 1p.

[Interview with Kubo re: Rosenbloom's new plan, payroll, management] http://ark.cdlib.org/ark%3A/13030/ft1s2003d2 Physical Description: 1p.

[HF's (?) notes on camouflage meeting] http://ark.cdlib.org/ark%3A/13030/ft538nb24d Physical Description: 13pp.

[Camouflage meeting notes resumed, unknown notetaker] http://ark.cdlib.org/ark%3A/13030/ft3n39n81n Physical Description: 40pp.

[Observation (TS) re: sentiments of workers towards Committeee and vice versa, action of Rosenbloom, meeting b/t TCC w/ Kennedy] http://ark.cdlib.org/ark%3A/13030/ft567nb284 Physical Description: 4pp.

[Minutes from Meeting re: acceptance/rejection of new plan offered by USED] http://ark.cdlib.org/ark%3A/13030/ft5489n8sc Physical Description: 5pp.

[TS interview re: settlement of dispute, supplemental contract, employment, mngmt] http://ark.cdlib.org/ark%3A/13030/ft6m3nb3bk Physical Description: 1pp.

BANC MSS 67/14 c 115 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Biographical sketch of Bob Kinoshita and the camouflage project] http://ark.cdlib.org/ark%3A/13030/ft5r29n8vb Physical Description: 10pp.

[TS' conversation w/Kuwahara and Kubo re: Trust Fund] http://ark.cdlib.org/ark%3A/13030/ft667nb2zs Physical Description: 1p.

[TS' conversation w/Sat Takemoto re: Contractors, Stahl & Rosenbloom] http://ark.cdlib.org/ark%3A/13030/ft6199n92n Physical Description: 1pp.

[TCC Unit III Resolution re: industry and manufacturing at Unit III (unsigned)] http://ark.cdlib.org/ark%3A/13030/ft1h4n99gw Physical Description: 2pp.

Frame :0081, Community Enterprises Folder J 15.01 Education Frame :0102, Staff interviews and observations Folder J 15.05 Frame :0119, Staff reports on meetings Folder J 15.06 Frame :0166, Adult Education Folder J 15.07 Frame :0194, Teacher's statements and background Folder J 15.08 Frame :0231, Miscellaneous Folder J 15.09 Frame :0302, Employment and Labor Folder J 15.10 Reel 258, Fire Department Frame :0011, Folder J 15.101 Health and Sanitation Frame :0044, Staff notes, reports and interviews Folder J 15.11 Frame :0069, Meeting minutes, 1942 Folder J 15.12 Frame :0096, Communicable and Infectious Diseases, monthly reports, and Folder J 15.13 summaries, Aug. 1942-June 1943 Frame :0131, Miscellaneous Folder J 15.14 Frame :0145, Law and order Folder J 15.15 Frame :0224, Out-group relations Folder J 15.16 Frame :0283, Dies Committee, staff notes, reports, and interviews Folder J 15.17 Frame :0299, Townsend's statement, affidavits, and statements by staff re Folder J 15.18 Townsend testimony, 1943 Frame :0358, Spicer, Edward H. and [A. H. Leighton?], The Black Martins, draft Folder J 15.19 and typescript report, 1943 Recreation Frame :0381, Staff reports and observations Folder J 15.20

BANC MSS 67/14 c 116 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 259, Yatsushiro, Toshio, Poston I Softball - Team and League Organization, Frame :0011, report, Aug. 14, 1942; Radio Skit, Dec. 4, 1942 Folder J 15.21 Frame :0036, Miscellaneous Folder J 15.22 Frame :0088, Women's Clubs, reports of Quad and Quad Chairman meetings, June Folder J 15.23 27, 1942-Feb. 5, 1943 and related material Frame :0151, Girls' Clubs Folder J 15.24 Frame :0212, Red Cross, 1942-1943 Folder J 15.25 Frame :0233, Junior Red Cross, 1942-1943 Folder J 15.26 Religion Buddhist Church Frame :0257, Staff reports and observations Folder J 15.27 Frame :0323, Miscellaneous Folder J 15.28 Christian Church Frame :0383, Staff reports and observations Folder J 15.29 Reel 260, Files of the Poston Christian Church III, 1942-1943 Frame :0011, Folder J 15.30 Frame :0068, Miscellaneous Folder J 15.31 Frame :0113, Resettlement Folder J 15.32 Frame :0129, Opinion Research Center, Opinion Survey...Resettlement (J2 and J3), Folder J 15.33 1943 Frame :0145, Relocation Folder J 15.34 Frame :0222, Selective Service Folder J 15.35 Self-Government Frame :0265, Staff reports and observations Folder J 15.40 Frame :0289, Memos and correspondence, 1942-1943 Folder J 15.41 Physical Description: (copies)

Reel 260 261, Spicer, Edward H., reports on Temporary Council and Council meetings, Frame :0310- Aug. 1942-Jan. 1943 :0133, Folder J 15.42 Frame :0134, Reports on joint meetings of Council and Issei Advisory Board, Folder J 15.43 Mar.-June 1943 Frame :0263, Poston II Council meeting minutes, Sept. 1942 Folder J 15.44 Reel 261 262, Poston III Council meeting minutes and reports, 1942-1943 Frame :0344- :0142, Folder J 15.45 Frame :0143, Miscellaneous Folder J 15.46 Frame :0218, Social Welfare Folder J 15.50

BANC MSS 67/14 c 117 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0321, Family study, block #30 and block #6, July-Aug. 1942 Folder J 15.51 Frame :0378, Family survey, 1942 Folder J 15.52 Reel 263, Food survey, Dr. Toyo Shimizu and Tom Sasaki, July 20-Aug. 18, 1942 Frame :0011, Folder J 15.53 Strike, Nov. 1942 Frame :0069, Chronologies of Events in the Disturbances, Nov. 14-Nov. 25, 1942 Folder J 15.60 Frame :0127, Sociological Journal, Nov. 18-Dec. 7, 1942 Folder J 15.61 Frame :0197, Interviews, notes, and observations Folder J 15.62 Frame :0229, Meeting reports and minutes, Nov. 19-28, 1942 Folder J 15.63 Frame :0318, Miscellaneous Folder J 15.64 Frame :0361, Census in Age Classification, Housing-Registration Department, Units I, II, Folder J 15.65 III, statistical reports, 1942-1943 Reel 264, Children's reports, Registration Department, Units I, II, III, 1942-1943 Frame :0011, Folder J 15.66 Frame :0126, Arrival reports, 1942-1943 Folder J 15.67 Frame :0223, Miscellaneous Folder J 16.00 Reel 361 362, Subject and chronological index, 1942-1943 Frame :0270-, card-file-box Card file boxes 37-38 Newspaper Clippings Folder J 17.00 Newspaper clippings Additional Note (primarily from Poston Chronicle and Press Bulletin, 1942-1943); newspaper articles, typescript copies, , 1942-1943 (not microfilmed)

Folder fJ 17.01 Arizona Press Clipping Bureau, scrapbooks of newspaper clippings, Phoenix, Arizona Reel 365, Vol. 1, Poston, 1943-1946 Frame :0010 Frame :0198 Vol. 2, Rivers, 1943-1945 Frame :0303 Vol. 3, Tule Lake Reel 366, Vol. 4, Miscellaneous Arizona Papers Frame :0010 Frame :0340 Vol. 5, Los Angeles and West Coast Papers Folder J 18.00 Miscellaneous newspaper clippings Additional Note (not microfilmed)

GILA RIVER RELOCATION CENTER - RIVERS, ARIZONA War Relocation Authority (WRA) Reel 265, General information, maps, organization charts Frame :0011, [see also: NARA Reel 35, Folder 18] Folder K 1.01 Frame :0030, Quarterly reports, Jan.-June 1943 Folder K 1.06

BANC MSS 67/14 c 118 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0071, Report of Hearings Conducted by Mr. Malone for the Subcommittee of the Folder K 1.07 Senate Committee on Military Affairs... Mar. 8, 1943 Office of Project Director Frame :0113, Weekly reports, 1942-1943 Folder K 1.08 Reel 265 266, Weekly narrative reports, Aug. 1943-Dec. 1945 Frame :0228- :0088, Folder K 1.10 Frame :0089, Memorandum [office administration], nos. 1-4, 7-8, 10 Folder K 1.50 Frame :0151, Project instructions, nos. 1-26 Folder K 1.51 Frame :0184, Memos to division, section and unit heads, 1942-1945 Folder K 1.52 Frame :0261, Memos to appointed personnel and project employees, 1942-1945 Folder K 1.54 Frame :0310, Miscellaneous memos Folder K 1.55 Frame :0323, Speeches Folder K 1.60 Frame :0339, Reports Folder K 1.61 Evacuee Reactions to the Shooting Incident, Dec. 194[4] Report of Investigation Internal Security Commission Reel 266 267, Memos and correspondence, 1942-1945 Frame :0348- :0043, Folder K 1.62 Community Council Frame :0044, Constitutions, charter, codes Folder K 2.00 [see also: NARA Reel 34, Folder 6] Frame :0107, Memos and correspondence Folder K 2.01 Frame :0117, Petitions and resolutions Folder K 2.02 [see also: NARA Reel 34, Folder 7] Frame :0130, Constitution Commission meetings, 1942 Folder K 2.03 Frame :0149, Executive Committee meetings, 1943-1944 Folder K 2.04 Frame :0157, Judicial Committee, 1942-1944 Folder K 2.05 [see also: NARA Reel 34, Folder 6] Frame :0163, Temporary Community Council meetings, joint, Butte and Canal, Folder K 2.06 1942-1943 Butte Community Council Frame :0185, Constitution and codes, miscellaneous Folder K 2.07 [see also: NARA Reel 34, Folder 7] Frame :0191, Meetings, 1943-1945 Folder K 2.08 Frame :0297, Judicial Commission, Jan.-Mar. 1944 Folder K 2.10 [see also: NARA Reel 34, Folder 6] Canal Community Council Reel 267 268, Meetings, 1943-1945 Frame :0370- :0067, Folder K 2.11 Frame :0068, Miscellaneous Folder K 2.15

BANC MSS 67/14 c 119 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0077, Miscellaneous Folder K 2.16 Block managers Frame :0098, Regular block manager's meetings, 1942-1944 Folder K 2.20 Frame :0311, Canal block manager's meetings, 1943 Folder K 2.21 Frame :0349, Answers...to Query...Concerning Attitude of People Toward Relocation, Folder K 2.22 Apr. 12-13, 1943 Frame :0361, Miscellaneous Folder K 2.25 Office of Project Attorney Reel 269, Weekly reports and replies, 1942-1945 Frame :0011, Folder K 3.02 Frame :0338, Monthly reports, 1942-1944 Folder K 3.06 Frame :0356, Memos and correspondence Folder K 3.07 Reel 270, Miscellaneous Frame :0011, Folder K 3.08 Reports Division Frame :0025, Monthly narrative summaries, Sept. 1943-Aug. 1945 Folder K 3.11 Frame :0095, Memos and correspondence, 1944-1945 Folder K 3.12 Frame :0109, Narrative reports, 1944-1945 Folder K 3.13 Frame :0140, Monthly reports, 1942-1945 Folder K 3.14 Frame :0223, LeBaron, Robert A., weekly reports, 1943 Folder K 3.15 Frame :0227, Press releases regarding military service, 1944-1945 Folder K 3.16 [see also: NARA Reel 35, Folder 24] Frame :0267, Press releases, 1944-1945 Folder K 3.17 Frame :0286, Information Bulletin, Vol. 1, nos. 1-3, 1942 Folder K 3.18 Folder K 3.19 Gila Bulletin, Vol. I, nos. 1-19, 1945 [NARA Reel 40] Gila News-Courier Folder K 3.20 A Year at Gila, anniversary booklet, July 20, 1943 [NARA Reel 35, Folder 24] Folder K 3.21 Second Year at Gila, anniversary booklet, July 20, 1944 [NARA Reel 35, Folder 24] Additional Note (also available as F820.J3U6)

Frame :0290, Anniversary supplements, Sept. 12, 1943; April 1944; Nov. 11, 1944 Folder K 3.22 New Year's Japanese Section, n.d. Folder K 3.23 Calendar, 1944 [NARA Reel 35, Folder 24] Relocation Division Frame :0338, Monthly reports, 1944-1945 Folder K 4.02

BANC MSS 67/14 c 120 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 270 271, Weekly resume of relocation activities, 1944-1945 Frame :0382- :0088, Folder K 4.03 Frame :0089, Special weekly reports on seasonal work and indefinite leave, 1943-1944 Folder K 4.06 Frame :0115, Weekly evacuee relocation summary, June 1943-Apr. 1944 Folder K 4.07 Frame :0147, Weekly telegraphic report on leave and population, May-Nov. 1945 Folder K 4.08 Frame :0161, Daily evacuee population summary, Jan 2-16, 1944 Folder K 4.09 Frame :0170, Reports Folder K 4.10 Hikida, Shotaro, Report on my Three Weeks' Trip to Chicago..., Aug. 16, 1943 Impressions of the Middle West and WRA Field Offices, An Evacuee, Oct. 21, 1943 Notes of the Problem of Relocation, 1943 Special Counseling, May 3, 1944 Frame :0196, Relocation and farming in Arizona, 1943 Folder K 4.11 Frame :0208, Miscellaneous Folder K 4.12 Community Management Division Frame :0228, Weekly and monthly reports, 1944 Folder K 4.15 Frame :0246, Miscellaneous Folder K 4.18 Education Section Frame :0252, Monthly reports, 1942-1945 Folder K 4.23 Vocational Training Frame :0327, Monthly reports, 1944-1945 Folder K 4.24 Frame :0378, Miscellaneous Folder K 4.25 Frame :0384, Student papers and letters, 1943 Folder K 4.26 Reel 272, Summer schools Frame :0011, Folder K 4.27 Frame :0021, Adult Education Folder K 4.28 Frame :0034, Elementary Schools Folder K 4.29 Frame :0043, Miscellaneous Folder K 4.30 Butte High School Frame :0061, Year's Flight, yearbooks, 1943-1945 Folder K 4.31 Frame :0269, Commencement and other programs, 1943 Folder K 4.32 [see also: NARA Reel 34, Folder 10] Frame :0295, Cactus Blossoms, student poems, 1945 Folder K 4.33 Folder K 4.34 Desert Sentinel, Vol. II, nos. 17-[18], 20-24; Vol. III, nos. 2, 4-6, 8-1, 16, 1944-1945 [NARA Reel 40]

BANC MSS 67/14 c 121 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0311, Girls' League Gazette, Vol. I, no. 1, Jan. 3, 1944; Vol. II, no. 1, Apr. Folder K 4.35 15, 1944 Folder K 4.36 Miscellaneous [NARA Reel 34, Folder 8] Canal High School Reel 272 273, Rivulet, yearbook, 1943-1945 Frame :0318- :0057, Folder K 4.37 Folder K 4.38 Slate, Robert, Art Takes a Hand in Education: Report on Vocational & Industrial Arts Program, 1945 [NARA Reel 34, Folder 5] Folder K 4.39 Senior handbooks [NARA Reel 34, Folder 10] Pioneers of Today,1943; Bear Trails, 1944-1945 Frame :0058, Commencement and other programs, 1943-1945 Folder K 4.40 Folder K 4.41 Hi-Tide, newspaper, Vol. II, nos. XII-XIV, [XV], 1944; Vol. III, nos. 1-28, 30-33, 36-45, 1944; Senior Edition, 1943 Frame :0086, Miscellaneous Folder K 4.42 [see also: NARA Reel 34, Folders 5, 8 & 10] Internal Security Section Frame :0108, Monthly reports, 1942-1945 Folder K 4.51 Frame :0161, Miscellaneous Folder K 4.52 Welfare Section Frame :0195, Monthly reports, 1943-1946 Folder K 4.63 Frame :0342, Housing monthly reports, 1943-1945 Folder K 4.64 Frame :0386, Medical Social Service, monthly reports, 1945 Folder K 4.66 Reel 274, Miscellaneous Frame :0011, Folder K 4.67 Health Section Frame :0018, Monthly reports, 1942-1945 Folder K 4.71 Frame :0079, Wilson, Pearl E., Statement Regarding Public Health Nursing Services, Folder K 4.72 May 31, 1943 Frame :0094, Miscellaneous Folder K 4.73 Community Activities Section Frame :0104, Monthly reports, 1943-1945 Folder K 4.77 Frame :0180, Calendars of the Week, 1943-1944 Folder K 4.79 Frame :0225, Gila Activities News, newsletter, 1942 Folder K 4.80 Frame :0229, Gila Young Peoples Association, 1942 Folder K 4.81 Frame :0275, Phalanx Fraternity Tribune, newsletter, Vol. I, nos. 1-3, 1943-1944 Folder K 4.82 Frame :0280, Miscellaneous Folder K 4.83 [see also: NARA Reel 34, Folder 6] Frame :0316, Canal Christian Church Bulletin,Vol. 2, nos. 26-35, 40-44, 1944; Vol. 3, Folder K 4.84 nos. 1-3, 6-7, 10-13, 16-20, 1945

BANC MSS 67/14 c 122 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Rivers' Christian Church Frame :0339, Rivers' Tidings, bulletin, nos. 5-7, 10-15, 17, 22-24, 26, 30, 34-41, Folder K 4.85 46-48, 50, 52, 56-71, 73-78, 80-84, 87-107, 109-121, 123-129, 1943-1945 Reel 275, Miscellaneous Frame :0011, [see also: NARA Reel 34, Folder 6] Folder K 4.86 Business Enterprise Section Frame :0029, Monthly reports, 1943-1945 Folder K 4.89 Gila River Cooperative Enterprises, Inc. Frame :0089, Operating agreement and by-laws Folder K 4.90 Frame :0107, Board of Directors meetings, 1943-1944 Folder K 4.91 Frame :0135, Co-op Educational Program Folder K 4.94 Frame :0157, Audit reports, Dec. 1943; June 1944 Folder K 4.96 [NARA Reel 34, Folder 4] Frame :0183, Balance sheets, 1943-1945 Folder K 4.97 Frame :0216, Gila Co-op News, Vol. I, nos. 1, 4, 6, 10, 15-16, 18, 1943; Vol. II, nos. Folder K 4.98 5-6, 9-16, 1944 Frame :0239, Miscellaneous Folder K 4.99 Community Government Section Frame :0271, Monthly reports, 1942-1945 Folder K 5.00 Reel 276, One Year of Community Government...at Gila, Project Analysis series Frame :0011, no. 19, Nov. 6, 1944 Folder K 5.01 Community Analysis Section Reports Frame :0024, General, 1943-1944 Folder K 5.05 Frame :0044, Trend reports, 1944-1945 Folder K 5.06 Frame :0105, Community Government, cooperative and block managers Folder K 5.07 Frame :0177, Relocation Folder K 5.08 Frame :0223, Progress report on segregation, Aug. 19, 1943; notes on changes of Folder K 5.09 answers to question 28, Oct. 25, 1943 Frame :0240, Evacuee attitudes and reactions, 1943-1944 Folder K 5.10 Frame :0261, Miscellaneous, including Folder K 5.14 Youth groups Notes on Japanese Language School in Gila The Seinenkai Memorandum on communication Population studies Administrative Management Division Frame :0300, Supply Section Folder K 6.02 Frame :0322, Finance Section, voucher correspondence, 1942-1943 Folder K 6.11 Statistics Section

BANC MSS 67/14 c 123 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0394, Census statistics, 1943-1945 Folder K 6.20 Reel 277, Monthly listing of marriages, 1942-1945 Frame :0011, Folder K 6.21 Frame :0033, Monthly listing of deaths, 1942-1945 Folder K 6.22 Frame :0056, Onoda's block survey, blocks 1-14, n.d. Folder K 6.24 Frame :0063, Entry and departure lists (by name), 1942-1943 Folder K 6.25 Reel 277 278, Roster of Evacuees, Feb. 1, 1943 Frame :0099- Physical Description: (11 folders) :0372, Folder K 6.30

Reel 340, Quarterly Census Roster of Residents, Mar. 31, 1944 Frame :0012, Physical Description: (bound) Folder K 6.45

Frame :0223, Roster Incorporating Name by Name Accounting, Dec. 31, 1944 Folder fK 6.48 Evacuee Property Section Reel 279, Monthly reports, 1943-1945 Frame :0011, Folder K 6.51 Frame :0044, Farm and automotive equipment survey (WRA-157), 1943 Folder K 6.53 Employment Division Frame :0059, Monthly reports, 1942-1944 Folder K 6.61 Frame :0101, Miscellaneous Folder K 6.62 Operations Division Engineering Section Frame :0124, Monthly reports, 1943-1945 Folder K 6.72 Frame :0201, Correspondence, 1942-1943 Folder K 6.73 Frame :0208, Plot plans of center area, utilities and buildings, 1945 Folder K 6.75 Frame :0298, Industry Section, monthly reports, 1942-1945 Folder K 6.81 Agriculture Section Frame :0344, Annual reports, 1943-1945 Folder K 6.85 Reel 279 280, Monthly reports, 1942-1945 Frame :0378- :0191, Folder K 6.88 Frame :0192, Proposed irrigation, roads, and conservation program, Nov. 1942 Folder K 6.89 Frame :0221, Miscellaneous Folder K 6.90 Frame :0250, Fire Prevention Section, monthly reports, 1943-1944 Folder K 6.95 Frame :0312, Registration and selective service, subject file Folder K 7.00

BANC MSS 67/14 c 124 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0321, Segregation, subject file Folder K 7.05 Folder K 7.50 Gila River final reports [NARA Reels 40-43] Folder 1 of 31 [Index of Final Reports from Gila River Relocation Center] Folder 2 of 31 [Narrative Report of Project Attorney] Folder 3 of 31 [Project Director's Closing Report] Folder 4 of 31 [Postscript to Final Report of Project Attorney] http://ark.cdlib.org/ark%3A/13030/kt9m3nb3rp Physical Description: pp.7

Folder 5 of 31 [Project Director Todd's Final Report] http://ark.cdlib.org/ark%3A/13030/kt5b69n7cz Physical Description: pp.20

Folder 6 of 31 [Relocation Division's "A History of Relocation at the Gila River Relocation Center"] http://ark.cdlib.org/ark%3A/13030/kt8j49n9pt Physical Description: 347pp.

[Exhibit 1: Information Bulletin] http://ark.cdlib.org/ark%3A/13030/kt3q2n99vg Physical Description: 2pp.

[Exhibit 2:Handbook on Relocation] http://ark.cdlib.org/ark%3A/13030/kt8v19n9xd Physical Description: 10pp.

[Exhibit 3:Brief of Leaves] http://ark.cdlib.org/ark%3A/13030/kt5779n7kd Physical Description: 3pp.

[Exhibit 4:Schematic of Relocation Center] http://content.cdlib.org/ark:/13030/kt3779n7nt Physical Description: 1p.

Folder 7 of 31 [Personal Narrative of W.G. Graham, Finance Officer, in connection w/Statistics Section] [Final Closing Operations of Statistics Section] Folder 8 of 31 [Samples of "Gila News-Courier"] [Final Report of Reports Office] Folder 9 of 31 [History of Administrative Management Division] Folder 10 of 31 [Final Project Report for Personnel Management Division and Administrative Management Division] Folder 11 of 31 [Report of Evacuee Property Section] Folder 12 of 31 [Final Report: Finance Section] [Personal Narrative Report of William G. Graham, Finance Officer]

BANC MSS 67/14 c 125 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Oversize Supplementary Financial Report Documents] Folder 13 of 31 [History of Administrative Management Division: Supply Section] [Assistant Project Director's narrative on Administrative Division] [Procurement Unit's Final Report] [Property and Warehousing from June '42-'43, Procurement from June '43 to Close final reports] [Property Control and Warehousing unit officer's statement] [Mess Section Closing Report] Folder 14 of 31 [Office Services Section Final Report] [Personal Narrative of Office Services] Folder 15 of 31 [Huso's Personal Narrative for Community Government Section] http://ark.cdlib.org/ark%3A/13030/kt3p3002v7 Physical Description: 4pp.

[Miyake's Personal Narrative for Community Council Historical Report] http://ark.cdlib.org/ark%3A/13030/kt058000fv Physical Description: 15pp.

[Fukushima's Personal Narrative for Community Council Historical Report] http://ark.cdlib.org/ark%3A/13030/kt929006rj Physical Description: 6pp.

[Nishimura's Personal Narrative for Community Council Historical Report] http://ark.cdlib.org/ark%3A/13030/kt929006s2 Physical Description: 6pp.

[H. Nishimura's Personal Narrative for Community Council Historical Report] http://ark.cdlib.org/ark%3A/13030/kt6p3004v4 Physical Description: 7pp.

Folder 16 of 31 [Community Analysis Section Final Report] http://ark.cdlib.org/ark%3A/13030/kt9n39p0gs Physical Description: 82pp.

Folder 17 of 31 [History of Gila River Cooperative Enterprises, Inc.] Folder 18 of 31 [Medical Social Service Personal Narrative] Folder 19 of 31 [History of Nursing Service] Folder 20 of 31 [History of Rivers Community Hospital] Folder 21 of 31 [History of Internal Security] Folder 22 of 31 [Grace Lawson's Narrative on the Dietary Department] Folder 23 of 31 [Terminal Report Community Activities Section] Folder 24 of 31 [Educational Program, 1942-1945, Final Report] [Education Program, 1942-1945, Appendix] [Community Management Division: Education Section Summary Report]

BANC MSS 67/14 c 126 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Closing of School Narrative Report, Elementary School] [Terminal Report, Vocation and Adult Education] [Supplementary Narrative Report, Adult Education] [Closing of School Summary Report: Teacher Training] Folder 25 of 31 [History of Gila Welfare Section by E.B. Swiggum, Head Counselor] Physical Description: 17pp.

[Summary Report of Welfare Progress by Betty Horita] ["History of Rivers from 1942 to 1945" by R.K. Yeaton, Housing Officer] [Housing Report by Terramaye] [Report of the Social Welfare Department] [Report of the Clothing Allowance Section, Butte Camp] [History of Gila Welfare Butte Unit 9/44-10/45 by C.F. Andres] [Miscellaneous History from 1943] [Statistics of Persons requesting Repatriation] [History of Gila Welfare Canal Unit by John Bryce, Assistant Counselor] Folder 26 of 31 History of Gila River Welfare Section by L.W. Knaggs, Acting Counselor Folder 27 of 31 [History of Gila Welfare Section by W.K. Tuttle, Head, Welfare Section] http://ark.cdlib.org/ark%3A/13030/kt2h4n991f http://content.cdlib.org/ark:/13030/kt209nb0g0 [page 15, chart] [page 16, chart] Folder 28 of 31 [Final Report of Engineering Section] Folder 29 of 31 [Final Historical Report of Industry] [History of the Gila River Camouflage Net Factory] Folder 30 of 31 [History of Agriculture at Gila] [Narrative Report Livestock Superintendent] [Miscellaneous Agricultural Statistical Data] [Final Project Report Operations Division: Agriculture Section] Folder 31 of 31 [Final Report for Motor Transport and Maintenance Section] Japanese American Evacuation and Resettlement Study (JERS) Hankey, Rosalie, 1911- (see also: Part V: Section 3) Reel 280, Notes, Jan.-May 1944 Frame :0331, Folder K 8.00 Reports and notes Reel 281, Chronological Account of Segregation, 1943 Frame :0011, Folder K 8.01 Frame :0027, Interviews on Segregation Folder K 8.02 Additional Note (with Shotaro Hikida and others)

Frame :0066, Segregation at Gila, July 29, 1943, includes notes and article by O Folder K 8.03 Frame :0098, Regarding relocation, 1943 Folder K 8.04 Frame :0141, Regarding conciliation, Oct.-Nov. 1943 Folder K 8.05

BANC MSS 67/14 c 127 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0160, Threatened Strike over Reduction in Mess Staff, Aug. 22, 1943 Folder K 8.06 Frame :0172, Shooting of Satoshi Kira, Dec. 17, 1943 Folder K 8.08 Frame :0212, Miscellaneous Folder K 8.10 Joint meeting of the Advisory Boards and Temporary Community Councils, July 9, 1943 Story of the Co-Operative in Gila, July 16, 1943 Additional Note (as dictated by Masato W. Kato)

Sunday at Canal, n.d. Women, n.d. Interview with Nobu Kawaii, Sept. 30, 1943 First Meeting of Caucasian Co-op, Oct. 12, 1943 Captain Rusch's Speech, Dec. 18, 1943 Regarding internal security, Dec. 1, 1943 Frame :0251, Comments and remarks by Rosalie Hankey and Richard S. Nishimoto, Folder K 8.12 1943-1944 Hikida, Shotaro Frame :0273, The Story of My Life, Jan. 1943 Folder K 8.13** Frame :0286, Monthly Report on the Life of Japanese Evacuees in Gila, Oct. 1942 Folder K 8.15 Frame :0305, Reports with addenda, comments and additions by Rosalie Hankey Folder K 8.16 Segregation, July 14, 1943 Arrest of Bishop Ochi, Sept. 16, 1943 Gila Young People's Association, Nov. 19, 1943 Frame :0329, Reports Folder K 8.17 Report on My Three Weeks Trip to Chicago...Resettlement Condition of Evacuees, Aug. 1943 Discussion of Camouflage Net Industry at Block meeting, n.d. Social and Educational Program for Isseis, n.d. Frictions Between and Isseis..., Jan. 18, 1943 Recent Enlistment of Niseis to the Army Intelligence Service, n.d. Frame :0346, C.A.S. Coordinator weekly reports and related material, 1943 Folder K 8.18 Frame :0354, Manuscript for Robert F. Spencer, Mar. 1943 Folder K 8.19 Kikuchi, Charles Frame :0365, Case history: Mr. Morita of Pasadena, Nov. 10, 1942 Folder K 8.20** Reel 282, Development and Analytical Summary of JACL in Gila, July 1943 Frame :0011, Folder K 8.22 Frame :0061, Developments on the Gila Newspaper, Nov. 17, 1942 Folder K 8.24 Frame :0072, Ochi, Bishop D., Bird's Eye-View of Buddhist in the Evacuee Camp Folder K 8.25 Frame :0106, Okuno, Y., reports Folder K 8.26 **The Story of My Life The Bonenkai Butte Bon Odori

BANC MSS 67/14 c 128 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Pros and Cons of our Present Situation Additional Note (re: Drafting of the Nisei)

Two Cases of Kibei Nisei, Feb. 24, 1943 Frame :0118, Thirteen essays with commentary by Robert F. Spencer Folder K 8.27 Omachi, Joseph Frame :0135, Draft Registration, Mar. 31, 1943 Folder K 8.28 Frame :0140, The Formal Organization of the Constitutional Self-Government at Gila, Folder K 8.29 Apr. 22, 1943 Frame :0163, Omachi, Joseph and Robert F. Spencer, reports on the Tada Case with notes Folder K 8.30 by Dorothy S. Thomas, and related material, Dec. 1942 Spencer, Robert F. and Charles Kikuchi Frame :0210, Evacuee and Administrative Interrelationships in the Gila Relocation Folder K 8.31 Center, Mar.-Apr. 1943 Reel 283, Notes on the Chandler Hearings at Gila with transcript of hearings, Apr. Frame :0011, 20, 1943 Folder K 8.32 Spencer, Robert F. Frame :0056, Diary report of visit to Gila, Aug. 15, 1942 Folder K 8.35 Frame :0063, Notes on initial stay at Gila, [1942] Folder K 8.36 Frame :0108, Report #2 on Gila, Nov. 2, 1942 Folder K 8.37 Frame :0122, Field reports, nos. 1-2, Aug.-Sept. 1942 Folder K 8.38 Frame :0138, Block studies Folder K 8.39 Butte: Preliminary Analysis of Block 61 Butte: Block Survey - Block 64 Report: The Canal Camp - Block 4 Frame :0228, Case histories Folder K 8.40** 1. Harry Osaka 2. Mariko Y., May 5, 1943 Frame :0254, Administrative Organization of the Gila River Relocation Center (Report# Folder K 8.41 2-A), Nov. 2, 1942 Frame :0343, Army Enlistment and Registration, Feb.-Apr. 1943 Folder K 8.42 Physical Description: (with addenda and notes)

Frame :0381, Family Life in the Gila Center, Nov. 2, 1942 Folder K 8.43 Reel 284, Kibei Group, n.d. Frame :0011, Folder K 8.44 Frame :0033, Political Organization, Nov. 2, 1942; Resume: Minutes of the Temporary Folder K 8.45 Community Council of Canal, Apr. 30, 1943 Frame :0058, The Rise of Political Pressure Groups in the Gila Community, Feb. 15, Folder K 8.46 1943 Frame :0105, Pressure Groups and After, Apr. 28, 1943 Folder K 8.47 Frame :0141, Formation of the Political Organizations, [Nov. 1942?] Folder K 8.48 Additional Note (Hikida's answers to questions interpolated by Spencer)

BANC MSS 67/14 c 129 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0165, Recreational Activities, Nov. 2, 1942 Folder K 8.49 Frame :0193, A Preliminary Analysis of the Role of Religion, Anthropology 244, Winter Folder K 8.50 1943 Frame :0224, Religious Life in the Gila Community, Nov. 2, 1942 Folder K 8.51 Frame :0271, Social Groups in the Gila Community, Nov. 2, 1942 Folder K 8.52 Frame :0290, Sumo Club, 1943 Folder K 8.53 Frame :0309, Miscellaneous reports Folder K 8.54 Kenkyu-kai Reorganization Mess Hall Ways Social Welfare and Social Problems Sunday, Nov. 29, 1942 Frame :0326, Tsuchiyama, Tamie and Richard S. Nishimoto, Report on Gila with comments Folder K 8.66 by Rosalie Hankey and rebuttal by Nishimoto, Oct. 1943 Frame :0369, Yusa, Mrs. Earle T., diary, July 16-Sept. 30, [1942?]; letters from friends at Folder K 8.67** Topaz, Oct.-Dec. 1942 Reel 285, Personal statements of evacuees Frame :0011, Folder K 8.70** Inouye, Elsie Life in a Relocation Center in Arizona I Am an Evacuee!, June 23, 1943 Taketa, Harry, On Relocation in Omaha, n.d. Correspondence Spencer, Robert F. Frame :0033, To Dorothy S. Thomas, Robert H. Lowie, and others, 1942-1943 Folder K 8.80 Frame :0141, From Dorothy S. Thomas, Robert H. Lowie, and others, 1942-1943 Folder K 8.81 Frame :0250, Thomas, Dorothy S., incoming, 1943 Folder K 8.82 Frame :0264, Miscellaneous Folder K 8.83 Copies of letters regarding segregation, 1943 Additional Note (probably from Rosalie Hankey's JERS file)

GRANADA RELOCATION CENTER - AMACHE, COLORADO War Relocation Authority (WRA) Folder L 1.00 Amache, pamphlet, Apr. 5, 1943 [NARA Reel 46, Folder 31] Folder L 1.01 Amache, pamphlet, [1944] [NARA Reel 46, Folder 31] Folder L 1.02 Amache Directory, Granada Pioneer,Jan. 1943 [NARA Reel 46, Folder 31] Reel 288, Granada, Colo., resident directory, n.d. Frame :0011, Folder L 1.03 Frame :0107, Welcome...Amache, Colo., program and information, July 1-2, 1943 Folder L 1.04 Frame :0113, General information Folder L 1.05

BANC MSS 67/14 c 130 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0123, Quarterly reports, 1942 Folder L 1.08 Office of Project Director, James G. Lindley Frame :0188, Weekly narrative reports, 1942-1945 Folder L 1.15 Reel 289, Speeches, 1943-1944 Frame :0011, Folder L 1.20 Frame :0023, Correspondence Folder L 1.22 Frame :0128, Relocation Advisory Board, 1943-1945 Folder L 1.24 Frame :0150, Coordinating Council/Committee, 1945 Folder L 1.25 Frame :0194, Miscellaneous Folder L 1.27 Frame :0217, Notices to residents Folder L 1.28 Community Council Frame :0224, Charter, ordinances Folder L 1.30 Frame :0253, Executive Committee Folder L 1.31 Reel 289 290, Meeting minutes, 1942-1945 Frame :0258- :0066, Folder L 1.40 Frame :0067, Miscellaneous Folder L 1.41 Block managers Frame :0083, Meeting minutes, 1943-1945 Folder L 1.50 Frame :0328, Miscellaneous Folder L 1.54 Office of Project Attorney Frame :0346, Monthly reports, 1942-1944 Folder L 1.60 Reel 290 291, Weekly reports and replies, 1942-1945 Frame :0379- Physical Description: (7 folders) :0423, Folder L 1.61

Reel 292, Correspondence and memos, 1942-1945 Frame :0011, Folder L 1.67 Reports Division Frame :0028, Memos and correspondence, 1943-1944 Folder L 1.80 Frame :0098, Monthly reports, 1942-1945 Folder L 1.82 Frame :0210, Summaries of monthly reports, 1943-1945 Folder L 1.84 Frame :0250, Documentation Section, reports, 1944-1945 Folder L 1.90 Frame :0269, Press releases, 1942-1945 Folder L 1.91 Frame :0296, Completed forms for pamphlet Amache Nisei in Uniform Folder L 1.93

BANC MSS 67/14 c 131 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder L 1.95 Amache Wrangler, Vol. 1, nos. 1-6 [NARA Reel 53, Folder 73] Frame :0309, Miscellaneous Folder L 1.96 Granada Pioneer Folder L 1.98 Pulse, magazine supplement, Vol. I, no. 1, n.d. [NARA Reel 53, Folder 62] Frame :0342, Hi Folks, pamphlet, n.d. Folder L 1.99 Frame :0352, Weekly progress reports, Oct. 1942-Nov. 1943 Folder L 2.00 Reel 293, Miscellaneous Frame :0011, Folder L 2.01 Folder L 2.15 Japanese translation layouts, July-Oct. 1944 Additional Note (not microfilmed)

Folder L 2.16 Granada Pioneer, Vol. I, no. 66, May 19, 1943 Additional Note (not microfilmed)

Relocation Division Frame :0043, Correspondence regarding employment, Sept. 1942-July 1943 Folder L 2.50 Frame :0118, Monthly reports, 1944-1945 Folder L 2.51 Frame :0157, Reports, 1943-1945 Folder L 2.55 Frame :0182, Outside employment offers, Mar.-Apr. 1943 Folder L 2.56 Frame :0205, Relocation Counseling Unit, 1943-1944 Folder L 2.57 Frame :0217, Leave Clearance Hearing Board, hearing transcripts, 1943 Folder L 2.58 Folder L 2.59 Resettlement Handbook, Evacuee Information Office, n.d. [NARA Reel 53, Folder 74] Frame :0229, Guide to Relocation, May 1944 Folder L 2.60 Frame :0247, Terminal leaves, 1945 Folder L 2.61 Community Management (Services) Division Frame :0273, Correspondence and memos, 1943-1945 Folder L 2.62 Frame :0286, Budget estimates, 1944-1946 Folder L 2.65 Frame :0319, Miscellaneous, 1943-1945 Folder L 2.66 Education Section Frame :0326, Terry, Paul J., Superintendent of Education, correspondence, Folder L 3.00 1943-1944 Folder L 3.01 Summary Report of the School Program, n.d. [NARA Reel 45, Folder 17] Reel 293 294, Quarterly reports, 1942-1943 Frame :0348- :0117, Folder L 3.02

BANC MSS 67/14 c 132 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0118, Monthly reports, 1942-1945 Folder L 3.03 Frame :0177, General reports Folder L 3.04 Frame :0212, Organization and personnel Folder L 3.05 Frame :0220, Advisory School Board, 1942-1943 Folder L 3.06 Frame :0236, Attendance records, 1942-1945 Folder L 3.07 Frame :0299, Essential Information Concerning Movement of Evacuees, bulletin, nos. Folder L 3.08 1-5 Frame :0304, Miscellaneous Folder L 3.10 Vocational Training Frame :0326, Monthly reports, 1944 Folder L 3.15 Frame :0351, Vocational Agriculture Folder L 3.16 Frame :0364, Future Farmers of America Folder L 3.17 Reel 295, Miscellaneous Frame :0011, Folder L 3.18 Frame :0035, Adult Education Folder L 3.20 Frame :0061, Summer school/activities programs, 1943-1944 Folder L 3.22 Frame :0115, Teacher's final class reports, 1944 Folder L 3.23 Amache Elementary School Frame :0195, Handbooks (for Parents), 1942-1945 Folder L 3.25 Frame :0227, Junior Pioneer, newspaper, Apr.-May 1943; Feb. [1944], Apr.-June Folder L 3.26 [1944], Sept.-Dec. 1944; Jan.-Feb. [1945], Apr. 1945 Frame :0254, The Chatter Box, Fourth Grade newspaper, Feb. 1943 Folder L 3.27 Frame :0258, Parent Teachers Association Folder L 3.28 Frame :0271, Miscellaneous Folder L 3.29 Secondary Schools Frame :0302, Memos and correspondence, 1943-1945 Folder L 3.30 Frame :0311, Handbook, 1944-1945 Folder L 3.31 Frame :0328, Student Councils Folder L 3.35 Frame :0362, Miscellaneous Folder L 3.39 Amache Junior High School Folder L 3.40 Mystic, newspaper, Vol. I, nos. 1-2, 1943 [NARA Reel 53, Folder 65] Frame :0386, Amache Comics, Cartooning Department, Vol. no. 1, Summer 1943 Folder L 3.41 Folder L 3.42 Wigwam, supplement to the It, Vol. I, nos. 1-2, 1944 [NARA Reel 52, Folder 59]

BANC MSS 67/14 c 133 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder L 3.43 The Spotlight, newspaper, Vol. I, no. 1, Dec. 22, 1944; June 1945 [NARA Reel 53, Folder 64] Reel 296, Miscellaneous Frame :0011, Folder L 3.49 Amache Senior High School Folder L 3.55 It, newspaper, journalism class Vol. I, nos. 1-4, Special Ed., 1942-1943; Vol. II, nos. 1-2, 4-6, 1943;Vol III, nos. 1-14, 1943-1944; Vol. IV, nos. 2-5, 7, 9-12, 14-19, 1944-1945 [NARA Reel 52, Folder 58] Frame :0028, Correspondence, 1944-1945 Folder L 3.56 Frame :0042, The Quill and Scroll Society, 1944-1945 Folder L 3.57 Frame :0085, Journalism class materials Folder L 3.58 Frame :0100, Onlooker, yearbooks, 1944 and 1945 Folder L 3.60 Frame :0224, Staff meeting minutes and correspondence Folder L 3.61 Frame :0261, Commencement and other programs, 1943-1945 Folder L 3.62 Folder L 3.63 Drummond, Donald F. and Grace G. Lewis, "New Pioneers for America," play for commencement exercises, May 19, 1944 [NARA Reel 45, Folder 12] Frame :0322, Miscellaneous Folder L 3.65 Student organizations Frame :0340, Amache Associated Press Folder L 4.00 Frame :0350, Junior Town meetings Folder L 4.02 Frame :0373, National Honor Society of Secondary Schools Folder L 4.03 Reel 297, National Japanese American Student Relocation Council, 1944 Frame :0011, Folder L 4.04 Frame :0034, Sophomore Class Folder L 4.05 Frame :0052, Young Men's Christian Associations Hi-Y, 1944-1945 Folder L 4.09 Frame :0082, Miscellaneous Folder L 4.10 Teacher's class plans and reports, 1942-1945 Frame :0111, Arts and Crafts Folder L 4.40 Frame :0176, Commercial Department Folder L 4.41 Frame :0330, English and Literature Folder L 4.42 Reel 297 298, English Social Studies Department Frame :0397- Physical Description: (7 folders) :0228, Folder L 4.43

BANC MSS 67/14 c 134 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 298 299, General education Frame :0229- Physical Description: (6 folders) :0074, Folder L 4.44

Reel 299, General science Frame :0075, Folder L 4.45 Frame :0235, Homemaking Folder L 4.46 Reel 300, Languages Frame :0011, Folder L 4.47 Frame :0033, Math and science Folder L 4.48 Frame :0173, Music Folder L 4.49 Frame :0253, Physical education Folder L 4.50 Frame :0364, Speech and dramatics Folder L 4.51 Frame :0387, Miscellaneous Folder L 4.52 Internal Security Section Reel 301, Monthly reports, 1943-1945 Frame :0011, Folder L 5.02 Frame :0053, Miscellaneous Folder L 5.04 Welfare Section Frame :0075, Monthly reports, 1943-1945 Folder L 5.12 Frame :0239, Miscellaneous Folder L 5.16 Public Health Section Frame :0268, Monthly reports, 1942-1945 Folder L 5.22 Reel 302, Statistical and in-patient hospital reports, 1945 Frame :0011, Folder L 5.24 Frame :0071, Duties, rules, and regulations Folder L 5.26 Frame :0100, Miscellaneous Folder L 5.28 Community Activities Section Frame :0141, Monthly reports, 1942-1945 Folder L 5.32 Frame :0255, Reports Folder L 5.35 Frame :0269, Correspondence and memos, 1942-1945 Folder L 5.37 Frame :0285, Miscellaneous Folder L 5.39 Boy Scouts of America Folder L 5.40 Reveille, newsletter, Vol. I, nos. 1-4, 1942-1943 [NARA Reel 53, Folder 75] Frame :0309, Meeting minutes, 1942-1943 Folder L 5.401

BANC MSS 67/14 c 135 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0337, Miscellaneous Folder L 5.402 Frame :0378, Young Women's Christian Associations, 1942-1943 Folder L 5.41 Reel 303, Buddhist Church Frame :0011, Folder L 5.42 Reel 310, Hikari-No-Otozure, Amacheseicho-No-Iye, 1944-1945 Frame :0082, Physical Description: (6 folders) Folder L 5.43

Granada Christian Church Reel 303, Amache Tidings, Sunday School newsletter, 1943 Frame :0022, Folder L 5.44 Frame :0032, Bulletin, 1944 Folder L 5.441 Frame :0044, Granada Christian Church News,Vol. I, nos. 1-29, 31, 1942-1943; Vol. Folder L 5.442 II, nos. 1-14, 1944 Frame :0111, Miscellaneous Folder L 5.443 Reel 367, "The Science and the Bible," Bible lectures series, no. 1, 1945 Frame :0010, Folder L 5.444 Business Enterprise Section Reel 303, Monthly reports, 1942-1945 Frame :0140, Folder L 5.51 Amache Consumer Enterprises, Inc. Frame :0186, Articles of association, by-laws Folder L 5.52 Frame :0196, Quarterly and financial reports, 1942-1944 Folder L 5.53 Folder L 5.54 Amache Co-op News, newsletter, Vol. I, nos. 1-2, 1944 [NARA Reel 53, Folder 72] Frame :0208, Welcome to Amache, pamphlet, n.d. Folder L 5.55 Frame :0216, Amache Co-op Souvenir Album, 1945 Folder L 5.56 Frame :0243, Calendar, 1945 Folder L 5.57 Frame :0251, Miscellaneous Folder L 5.59 Community Government Section Frame :0257, Monthly reports, 1942-1945 Folder L 5.60 Reel 304, Miscellaneous Frame :0011, Folder L 5.69 Community Analysis Section Frame :0027, Weekly trend reports, 1944-1945 Folder L 5.70 Frame :0067, Reports, 1943-1945 Folder L 5.71 Frame :0142, Granada Community Analysis report, nos. 1-2, 1943 Folder L 5.73 [see also: NARA Reel 44, Folder 10] Subject files

BANC MSS 67/14 c 136 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0152, Registration Folder L 5.74 Frame :0174, Segregation Folder L 5.75 Frame :0195, Miscellaneous Folder L 5.76 Administrative Management Division Frame :0226, Project Instructions, nos. 1-39 Folder L 5.80 Frame :0327, Staff memos Folder L 5.81 Frame :0353, Quarterly report, 1942 Folder L 5.82 Frame :0357, Mess Operations Section Folder L 5.90 Office memos; miscellaneous Reel 305, Personnel Management Section Frame :0011, Folder L 6.00 Statistics Section Frame :0047, Roster of Evacuees, Feb. 1, 1943 Folder L 6.15 Frame :0179, Census Roster of Residents, Mar. 31, 1944 Folder L 6.18 Reel 306, Name by Name Accounting Roster, Dec. 31, 1944 Frame :0011, Folder fL 6.19 Frame :0212, Amache War Casualty Survey, 1944 Folder L 6.28 Frame :0312, Miscellaneous Folder L 6.29 Evacuee Property Section Frame :0317, Monthly reports, 1943-1945 Folder L 6.31 Frame :0354, Miscellaneous Folder L 6.32 Employment and Housing Division Frame :0363, Employment Monthly reports, 1942-1944 Folder L 6.40 Reel 307, Housing Monthly reports, 1942-1945 Frame :0011, Folder L 6.41 Frame :0070, Miscellaneous Folder L 6.42 Operations Division Engineering Section Frame :0085, Monthly reports, 1943-1945 Folder L 6.52 Frame :0119, Engineering Survey for Japanese Relocation Settlement Near Holyoke, Folder L 6.54 Colorado and Granada, Colorado, May 1942 Reel 307 308, Granada Relocation Center specifications Frame :0141- :0071, Folder L 6.55 Deep well turbine pumps, Aug. 6, 1942 Electrical distribution system, June 29, 1942 Evacuee living quarters, June 23, 1942 Construction of hospital buildings, July 13, 1942

BANC MSS 67/14 c 137 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Elementary and high schools, Cody, Wyoming and Granada, Colorado, Aug. 8, 1942 Construction of roads and drainage, July 10, 1942 Construction of water supply wells, June 23, 1942 Frame :0072, Miscellaneous Folder L 6.58 Frame :0077, Sanitation Department Folder L 6.59 Industrial Section Frame :0096, Monthly reports, 1943-1944 Folder L 6.60 Frame :0122, Silk Screen Industry, 1943 Folder L 6.62 [see also: NARA Reel 46, Folder 28] Frame :0129, Motor Transportation and Maintenance Section Folder L 6.71 Frame :0161, Maintenance reports, 1944 Folder L 6.72 Agriculture Section Frame :0211, Monthly reports, 1942-1945 Folder L 6.77 Frame :0381, Correspondence, 1943-1944 Folder L 6.79 Reel 309, Reports, 1942-1944 Frame :0011, Folder L 6.80 Frame :0063, Miscellaneous Folder L 6.82 Fire Protection Section Frame :0080, Monthly reports, 1943-1945 Folder L 6.92 Frame :0150, Reports, 1942-1944 Folder L 6.95 Frame :0183, Miscellaneous Folder L 6.97 Frame :0215, Personal narrative reports and outlines for final reports, 1945 Folder L 6.99 Folder L 7.00 Granada final reports [NARA Reels 53-55] Folder 1 of 28 [Index of final reports] Folder 2 of 28 [Final Report Community Management Division] Folder 3 of 28 [Community Analysis Section Final Report] Folder 4 of 28 [Amache Consumer Enterprise, Inc.] [Business Enterprises Final Report] Folder 5 of 28 [Education Section] Folder 6 of 28 [Table of Contents on Final Report and Miscellany] [Final Report of R.T. Chamberlin, Hospital Administrator] [Final Report of Nursing Service] [Summary of Dental Clinic] [Summary of Pharmacy Department] [Medical Social Report] [Hospital Transportation Report] [Final Project Sanitation Report]

BANC MSS 67/14 c 138 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder 7 of 28 [Project Director Lindley's Narrative Report on Granada] [Appendix 1: Pictures, Charts, and Maps] http://content.cdlib.org/ark:/13030/kt7489p0w3 [Appendix 2: Description of Project] [Appendix 3: Staff Organization] http://content.cdlib.org/ark:/13030/kt0w100389 [Appendix 4: Chronology-June 1942-October 1945] [Appendix 5: The Segregation Program] [Appendix 6: Visitors to the Center] Folder 8 of 28 [Final Report of the Welfare Section] Folder 9 of 28 [Final Report Administrative Management Division] Folder 10 of 28 [Historical Report Operations Division-Agricultural Section with Appendices] Folder 11 of 28 [Community Activities Final Report (with various mini-reports by clubs)] Folder 12 of 28 [Community Government Final Report] [Exhibit 1: Amache Community Council] [Exhibit 2: Amache Block Managers Assembly] [Exhibit 3: Temporary Community Council Minutes] [Exhibit 4: Granada Relocation Center Charter] [Exhibit 5: Community Council Employment Records] [Exhibit 6: Center Ordinance (oversize)] [Exhibit 7: Coordinating Council's Final Report] [Adopted Charter] [Assemblies of Councilmen lists] [Petition to Myer] Folder 13 of 28 [Final Report Operations Division-Engineering Section] Folder 14 of 28 [Final Report Operations Division-Fire Protection Section] Folder 15 of 28 [Internal Security Final Report] Folder 16 of 28 [Final Report Mess Operations Unit] Folder 17 of 28 [Final Report of Motor Transport and Maintenance Section] Folder 18 of 28 [Final Report Administrative Division-Procurement Section] Folder 19 of 28 [Final Report Personnel Management Section] Folder 20 of 28 [Final Report of Office Services Section] Folder 21 of 28 [Amache Silk Screen Print Shop-History of the Shop and its Production] Folder 22 of 28 [Final Report Project Attorney's Office] Folder 23 of 28 [Final Report Operations Division-Engineering Section (duplicate copy of folder 13)] Folder 24 of 28 [Memos re: Final Report for Reports Division]

BANC MSS 67/14 c 139 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Personal Narrative Report of Reports Officer, McClelland] [Appendix] [Continuation of Reports Office Final Report] [Appendix] Folder 25 of 28 [Evacuee Property Section Final Report] Folder 26 of 28 [Final Report of Statistics Section] [Appendix Tables 1-25] Folder 27 of 28 [Historical and Chronological Report of the Development of the Relocation Division] Folder 28 of 28 [Final Report of Engineering Section-oversize blueprints] HEART MOUNTAIN RELOCATION CENTER - WYOMING War Relocation Authority (WRA) Reel 132, Community Analysis Section Frame :0010, Folder M 1.00 Barber, Philip, The Heart Mountain Community, draft report and typescript, [Nov. 1942?]; Frank Cross report, Sept. 21, 1942 Frame :0035, Organization charts, 1943-1945 Folder M 1.02 Folder M 1.05 Heart Mountain final reports [NARA Reels 62-64] Folder 1 of 9 [Architectural Plans of the Camp] Folder 2 of 9 [Final Reports Index] http://ark.cdlib.org/ark%3A/13030/ft8f59p1dn Physical Description: 9pp.

[Project Director's Final Report] http://ark.cdlib.org/ark%3A/13030/ft5n39n93s Physical Description: 15pp.

[Relocation Division's Final Report] http://ark.cdlib.org/ark%3A/13030/ft8m3nb4sd Physical Description: 38pp.

[page 18] http://content.cdlib.org/ark:/13030/kt1x0nb07z [Evacuee Property Officer's Final Report] [Project Attorney's Final Report] [Reports Division Officer's Final Report] Folder 3 of 9 [Assistant Project Director's Final Report] [Finance Section Final Report] [Supply Section Final Report] [Mess Management Section Final Report] [Personnel Management Section Final Report] [Statistics Section Final Report] [Office Service Section Final Report] Folder 4 of 9 [Cover Report Operations Division] Folder 5 of 9 [Welfare Section Final Report] http://ark.cdlib.org/ark%3A/13030/ft6n39n9tz Physical Description: 56pp.

BANC MSS 67/14 c 140 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Exhibit I: Case Studies A-E of various family types] [Exhibit II: Repatriation List] [Exhibit III: Number of Family Units in Each of Five General Categories of Need] [Exhibit IV: Memorandum] [Exhibit V: Welfare Interviews] [Exhibit VI: Weddings] [Exhibit VII: Evacuee Employee-Welfare Section] [Exhibit VIII: Evacuee Employment-Welfare Section] [Exhibit IX: Evacuee Employment-Welfare Section] [Exhibit X: Quarterly Report] [Exhibit XI: Quarterly Report] [Exhibit XII: Monthly Summary of Public Assistance Grants by Center] [Health Section Final Report] [Community Activities Section] http://ark.cdlib.org/ark%3A/13030/ft3m3nb0x0 Physical Description: 83pp.

[page 77] http://content.cdlib.org/ark:/13030/kt896nb4qc Physical Description: 1p.

[page 83] http://content.cdlib.org/ark:/13030/kt2r29n741 Folder 6 of 9 [Final Report for the Education Section w/appendices] Folder 7 of 9 [Agricultural Section Final Report plus exhibits, statistics and oversize] [Fire Protection Section Final Report] [Motor Transportation and Maintenance Final Report] Folder 8 of 9 [Index on the Final Reports for Heart Mountain] http://ark.cdlib.org/ark%3A/13030/ft396nb10j Physical Description: 5pp.

[Community Government Final Report] http://ark.cdlib.org/ark%3A/13030/ft0d5n98jg Physical Description: 27pp.

[Community Government-Evacuee Viewpoint Final Report by George Nakaki, Block Manager and Block Coordinator] http://ark.cdlib.org/ark%3A/13030/ft4x0nb1sp Physical Description: 13pp.

[Assistant Project Director's memo to Community Council re: procedure for handling questions between the Council and Administration] [Charter of Heart Mountain Relocation Center] [By-Laws of the Community Council] [Article I: Animals and Article II: Dogs and Cats] [Act for establishing judicial system] [Ordinance on Fire Safety] [Vehicle Code at Heart Mountain] [Criminal Code and supplement] [Business Enterprises Final Report w/exhibits] Folder 9 of 9 [Community Analyst Section Final Report] http://ark.cdlib.org/ark%3A/13030/ft158003fn Physical Description: 22pp.

BANC MSS 67/14 c 141 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Internal Security Section Final Report] Frame :0067, Robertson, Guy, weekly narrative reports, 1943-1945 Folder M 1.08 Frame :0220, Correspondence and memos, 1943-1945 Folder M 1.09 Frame :0229, Weekly reports, Oct. 1942-July 1943 Folder M 1.12 Frame :0574, Project memorandum, 1942-1945 Folder M 1.13 Reel 133, Office memorandum, nos. 1-10, 12, 14, 17-18 Frame :0011, Folder M 1.14 Folder M 1.15 Coordinator's bulletin, nos. 1-20 [NARA Reel 62, Folder 60] Folder M 1.16 General Information Bulletin, Series 1-28 [NARA Reel 62, Folder 61] Folder M 1.161 Visitor information, 1943 [NARA Reel 57, Folder 28] Frame :0023, Miscellaneous and press releases Folder M 1.162 Folder M 1.163 Kitasako, John, Heart Mountain Glimpses [NARA Reel 57, Folder 27] Office of the Project Director Frame :0047, Correspondence and memos Folder M 1.17 Frame :0070, Meeting minutes Folder M 1.18 Community Council Frame :0080, Charter and by-laws Folder M 1.20 Frame :0094, Meeting minutes, 1943-1945 Folder M 1.21 Reel 200, Charter Commission, 1942 Frame :0028- :0056, Folder M 1.22 Reel 133, Codes and ordinances Frame :0283, Folder M 1.25 Frame :0297, Correspondence and memos, 1943-1945 Folder M 1.27 Frame :0315, Miscellaneous Folder M 1.28 Office of Project Attorney Frame :0330, Monthly reports, 1942-1944 Folder M 1.32 Frame :0382, Weekly reports to Washington, 1942-1945 Folder M 1.35 Reel 134, Opinions, nos. HM 1-6 Frame :0227, Folder M 1.40 Reports Division Frame :0238, Monthly reports, 1943-1945 Folder M 1.52 Frame :0286, Over-all narrative report of all narrative reports, 1942-1945 Folder M 1.54

BANC MSS 67/14 c 142 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder M 1.56 Reports, weekly newsletter, 1942-1943 [NARA Reel 62, Folder 62] Relocation Division Frame :0338, Monthly reports, 1944-1945 Folder M 1.62 Frame :0384, Leave permits and instructions Folder M 1.65 Frame :0408, Miscellaneous Folder M 1.68 Community Management Division Frame :0418, Narrative reports, Dec. 1943-July 1945 Folder M 1.72 Education Section Folder M 1.75 Carter, Clifford, Summary Report of the School Program, April 1945 [NARA Reel 56, Folder 13] Frame :0458, Weekly reports, Sept. 1942-June 1943 Folder M 1.76 Frame :0495, Monthly reports, July 1943-Sept. 1945 Folder M 1.77 Frame :0524, Vocational Training, monthly reports, Jan. 1944-June 1945 Folder M 1.78 Frame :0558, Adult Education Folder M 1.82 Additional Note [Night School Bulletin, no. 1 and Night School Program on NARA Reel 62, Folder 56 ]

High School publications Folder M 1.83 Students Handbook, 1943 [NARA Reel 56] Frame :0575, Tempo, yearbook, 1945 Folder M 1.84 Folder M 1.85 Echoes, Vol. I, nos 2, 4, 7-10; Vol II, Nos 2-4, 6-7, 9-11; Vol. III, no. 2, 1942-1943 [NARA Reel 62, Folder 57] Reel 134, U-Namet, Hunt High School, Vol 1, no. 1, Dec 23, 1942 Frame :0621, Folder M 1.86 Frame :0627, Miscellaneous Folder M 1.87 Additional Note [Student Relocation Handbook, NARA Reel 56]

Reel 200, Heart Mountain Eagle, Vol. 3, nos. 4, 7-9, 12, 14-17 Frame :0057- [see also: NARA Reel 62] :0063, Folder M 1.88 Internal Security Section Reel 134, Activities narrative report, July 1, 1943-Dec. 31, 1943 Frame :0650, Folder M 1.90 Frame :0665, Monthly reports, July 1943-Sept. 1945 Folder M 1.93 Welfare Section Reel 135, Monthly reports, Aug. 1943-Sept. 1945 Frame :0010, Folder M 1.97 Frame :0124, Housing monthly report, Oct. 1943-Sept. 1945 Folder M 1.98

BANC MSS 67/14 c 143 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0147, Narrative reports, Jan. 1944-July 1945 Folder M 1.99 Frame :0203, Miscellaneous Folder M 1.991 Frame :0208, Public Health, Recreation and Religious Activity, monthly reports, Oct. Folder M 2.01 1942-June 1943 Frame :0226, Public Health, monthly reports, Aug. 1943-Sept. 1945 Folder M 2.02 Frame :0263, Medical Social Service Department, monthly reports, Jan.-Nov. 1944 Folder M 2.04 Community Activities Section Frame :0290, Weekly reports, Oct. 1942-Apr. 1943 Folder M 2.11 Frame :0326, Monthly reports, Mar. 1943-July 1944 Folder M 2.12 Frame :0443, Miscellaneous Folder M 2.13 Community Enterprises Frame :0456, Taggart, Scott, Brief History...Business Enterprises, 1944 Folder M 2.16 Frame :0465, Education and Consumer Enterprises Monthly reports, Oct. 1942-June Folder M 2.17 1943 Frame :0476, Monthly reports, 1942-1945 Folder M 2.18 Frame :0567, Financial report, June 1943-May 1945 Folder M 2.20 Frame :0662, Report of audit, July 31, 1943 Folder M 2.21 Frame :0677, Community Government, Internal Security and Public Welfare monthly Folder M 2.27 reports, Oct. 1942-June 1943 Folder M 2.29 Charter [NARA Reel 56] Reel 136, Monthly reports, July 1943-Sept. 1945 Frame :0011, Folder M 2.30 Frame :0106, Narrative reports, 1943-1945 Folder M 2.32 Frame :0184, Community Analysis reports, 1942-1943 Folder M 2.33 Community Analysis Section Frame :0202, Narrative reports, 1944-1945 Folder M 2.37 Additional Note (monthly, weekly, trend)

Subject files Frame :0353, Registration and segregation, includes: Hata, Hisao, Leave Clearance Folder M 2.38 Hearing, transcript with copy of letter, and comments by J. M. Cray, 1943 Frame :0383, Relocation, includes Nagata, Samuel, The Japanese Resettlement Folder M 2.39 Problem, 1944; All Men Created Equal: The Race Problem and World Peace, 1943 Frame :0461, Miscellaneous Folder M 2.40 Frame :0486, Administrative Management Division Folder M 2.45 Monthly reports, 1943-1945 Frame :0516, Roster of Evacuees, Feb. 1, 1943 Folder M 2.59

BANC MSS 67/14 c 144 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 137, Quarterly Census, Mar. 31, 1944 Frame :0152, Folder M 2.62 Frame :0314, Relocation Division Folder M 2.68 Evacuee Property Section, monthly reports, 1943-1945 Frame :0352, Employment Division, monthly reports, 1942-1943 Folder M 2.70 Operations Division Frame :0367, Engineering, monthly reports, 1943-1945 Folder M 2.74 Frame :0432, Industries, monthly reports, 1942-1944 Folder M 2.78 Agriculture Frame :0474, Monthly reports, 1942-1945 Folder M 2.84 Frame :0657, Weekly reports, 1944 Folder M 2.88 Fire Department Frame :0691, Monthly reports, 1943-1945 Folder M 2.92 Frame :0773, Reports and miscellaneous Folder M 2.94 Frame :0782, Annual report, 1943; semi-annual report, 1945 Folder M 2.95 Frame :0797, Noda, L., "Some Thoughts...Enroute to Wyoming," Sept. 6, 1924 Folder M 3.00 Reel 367, Shisei Shika Shu, Vol. I, 1942 Frame :0019, Physical Description: (poetry translations) Folder M 4.00

Folder M 5.00 Heart Mountain Sentinel, bulletin, nos. 327, 330, 334, 337, 340, 343; Sentinel supplement, series no. 345, 347, 349, 352, 355-356, 358, 1945 [NARA Reels 59-61] Additional Note (also available as fD769.9.A6U565)

JEROME RELOCATION CENTER - DENSON, ARKANSAS War Relocation Authority (WRA) Reel 138, The Closing of the Jerome Relocation Center, reports, June 1944 Frame :0011, Folder N 1.05 Frame :0030, Office of the Project Director Folder N 1.06 Weekly reports, 1942-1944 Frame :0158, Government monthly reports, July 1943-June 1944 Folder N 1.08 Frame :0191, Community Council, 1942-1944 Folder N 1.09 Office of the Project Attorney Frame :0210, Monthly reports, 1942-1943 Folder N 1.10 Frame :0227, Weekly reports and replies, 1942-1944 Folder N 1.12 Frame :0375, Miscellaneous Folder N 1.13 Reports Division

BANC MSS 67/14 c 145 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0383, Monthly reports, 1942-1944 Folder N 1.17 Community Analysis Section Frame :0416, Repatriation Folder N 1.19 Frame :0431, Miscellaneous Folder N 1.20 Documents Section Frame :0446, Narrative reports Folder N 1.21 Folder N 1.25 Denson Magnet, Vol. I, no. 1, April 1943 [NARA Reel 69, Folder 35] Folder N 1.28 Communique: Official Bulletin,nos. 1-40, 1942-1943 [NARA Reel 66] Community Management Division Education Section Frame :0465, Monthly reports, June 1943-May 1944 Folder N 1.42 Frame :0480, Miscellaneous Folder N 1.43 Student publications Folder N 1.45 Elementary Echoes, Vol. 1, nos. 1-8 [NARA Reel 69, Folder 32] Frame :0489, Victoria, yearbook, 1943 and 1944 Folder N 1.46 Reel 139, Condensor, Vol. I, nos. 1-2; Vol. II, nos. 1-5, 7-9; Vol. III, nos. 1-5; Frame :0011, Vol. IV, nos. 1-7, 1943-1944 Folder N 1.48 [see also: NARA Reel 69] Frame :0051, Internal Security, monthly reports, 1943-1944 Folder N 1.52 Welfare Section Frame :0064, Monthly reports, 1943-1944 Folder N 1.57 Frame :0123, Housing monthly reports, 1943-1944 Folder N 1.59 Frame :0138, Miscellaneous Folder N 1.60 Frame :0165, Public Health monthly reports, 1943-1944 Folder N 1.61 Community Activities Section Frame :0178, Monthly reports, 1943-1944 Folder N 1.67 Jerome Community Christian Church Frame :0223, Church bulletin, Mar. 14-July 25, 1943 Folder N 1.68 Frame :0246, Programs, 1942-1944 Folder N 1.681 Frame :0382, Christian Mission, May 16-21, 1943 Folder N 1.682 Frame :0401, Nakahara, Mary, "The Exit we Search," n.d. Folder N 1.683 Frame :0408, Denson Young Buddhist Association publications Folder N 1.69 Gathas and Services,July 1943 Kami Shibai, Aug. 18, 1943 [NARA Reel 69, Folder 29] St. Shinran and His Religion of Pure Faith, condensed version, Oct. 5, 1943

BANC MSS 67/14 c 146 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Farewell with Gassho,souvenir edition, June 1944 [NARA Reel 69] Calendar, 1944 Bulletin, Vol. I, nos. 1-9 Frame :0511, Miscellaneous Folder N 1.70 Business Enterprises Section Frame :0518, Monthly reports, 1943-1944 Folder N 1.74 Jerome Cooperative Enterprises, Inc. Frame :0538, By-laws and miscellaneous Folder N 1.75 Frame :0545, Financial reports, 1942-1944 Folder N 1.76 Folder N 1.77 Coop News, nos. 1-20 Additional Note [nos. 1-15 on NARA Reel 69, Folder 34]

Reel 140, Publications Frame :0011, Folder N 1.78 First Year Anniversary,commemorative issue with directory of members, 1944 Additional Note (in Japanese)

Souvenir Album, May 1944 Administrative Management Division Frame :0259, Roster of Evacuees, Feb. 1, 1943 Folder N 2.10 Reel 141, Closing Roster, June 30, 1944 Frame :0194, Folder fN 2.15 Frame :0394, Evacuee Property Section, monthly reports, 1943-1944 Folder N 2.23 Frame :0416, Employment Division, monthly reports, 1942-1944 Folder N 2.25 Operations Division Engineering Section Frame :0446, Monthly reports, 1943-1944 Folder N 2.37 Frame :0468, U.S. Engineer Office, Little Rock, Arkansas, Proposed Relocation Folder N 2.39 Center, report, May 29, 1942; building schedule Frame :0490, Industrial monthly reports, 1942-1944 Folder N 2.44 Agriculture Section Frame :0558, Summary reports, 1943 Folder N 2.50 Frame :0566, Monthly reports, 1942-1944 Folder N 2.52 Frame :0616, Fire Protection Section, monthly reports, 1943-1944 Folder N 2.64 Frame :0636, Registration in Jerome, report, n.d. Folder N 3.00 Frame :0642, Segregation file Folder N 4.00

BANC MSS 67/14 c 147 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0651, Epilogue, Spring 1946 Folder N 4.01 Scope and Content Note (regarding resettlement on West Coast)

Reel 200, Train lists for closing of Rohwer, 1944 Frame :0064- :0153, Folder N 4.50 Folder N 5.00 Jerome final reports [NARA Reels 69-73] Folder 1 of 12 [Jerome Relocation Center Final Report Contents & Preface] http://ark.cdlib.org/ark%3A/13030/ft7j49p0pn Physical Description: 10pp.

[Induction of Residents] [page 7- Induction Center Plan] http://content.cdlib.org/ark:/13030/kt7q2nb4j3 [Description of Site] [Closing Operations] [Selective Service] [Fuel] [Final Report Legal Division] Folder 2 of 12 [Relocation Division Final Report including supporting exhibits] http://ark.cdlib.org/ark%3A/13030/ft5k4005kj Physical Description: 54pp.

[Copy of the Denson Tribune] http://content.cdlib.org/ark:/13030/kt9q2nb5j6 [Reports Division Final Report] [Community Management Division Final Report] Folder 3 of 12 [Education Section Final Report] Folder 4 of 12 [Continuation of Education Section's Final Report] Folder 5 of 12 [Community Management Division: Business Enterprises] [External Security Final Report] Folder 6 of 12 [Community Government Final Report] http://ark.cdlib.org/ark%3A/13030/ft8d5nb448 Physical Description: 23pp.

[Community Analysis Section Final Report] http://ark.cdlib.org/ark%3A/13030/ft729006t0 Physical Description: 10pp.

[Duty Manual for Officer of Internal Security (artifact)] [Internal Security Section Final Report] [Community Activities Section Final Report] ["The Buddhist Church"] ["The Christian Church"] ["Catholic Church Activities"] [Denson YMCA] [Clubs and Organizations] [Athletics]

BANC MSS 67/14 c 148 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[The Center Library] [Forums] [United Service Organization] Folder 7 of 12 [Welfare Section Final Report with exhibits] http://ark.cdlib.org/ark%3A/13030/ft567nb29n Physical Description: 7pp. (some exhibits are oversize)

Folder 8 of 12 [Housing Report with exhibits] Folder 9 of 12 [Finance Section Final Report] [Supply Section: Mess Unit's Final Report] [Supply Section Final Report] [U.S. Post Office's Final Report] [Final Report for Evacuee Property Section] [Rationing Report] [Operations Division: Industry Unit Final Report] Folder 10 of 12 [Personnel Management Section Final Report] [Fire Protection Section Final Report] [Blueprints re: water distribution] Folder 11 of 12 [Agriculture Section Final Report] [Motor Transport and Maintenance Section] [Closing Final Report] Folder 12 of 12 [Final Report for Engineering Section (with exhibits)] MANZANAR RELOCATION CENTER - CALIFORNIA War Relocation Authority (WRA) Office of Project Director Folder O 1.05 Manzanar final reports, Vols. I-V, 1946 [NARA Reels 76-80] Reel 148, Weekly narrative reports, 1943-1945 Frame :0011, Folder O 1.10 Frame :0525, Weekly statistical reports, Nov. 1942-July 1943 Folder O 1.19 Frame :0303, Quarterly reports, 1943 Folder O 1.13 Frame :0353, Leave and population reports, 1943-1945 Folder O 1.14 Frame :0425, Project Director's bulletins (to staff), nos. 1-68, 71-75 Folder O 1.15 Frame :0493, Correspondence and memos, 1942-1945 Folder O 1.17 Folder O 1.20 Nash, Roy, "Manzanar from the Inside," speech, July 31, 1942 [NARA Reel 75, Folder 22] Folder O 1.21 Merritt, Ralph P., speeches, 1943-1944 [NARA Reel 74, Folder 9] Frame :0625, Correspondence and memos, 1942-1945 Folder O 1.25 Reel 149, Teletypes, 1943-1945 Frame :0010, Folder O 1.26 Frame :0032, JERS copies of correspondence, 1942-1943 Folder O 1.27

BANC MSS 67/14 c 149 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0046, Miscellaneous Folder O 1.28 Folder O 1.29 The Manzanar Magpie: The Voice of Manzanar's appointed staff, Vol. I, nos. 1-8 [NARA Reel 84, Folder 85] Frame :0075, Protecting Power, Spanish Consul, 1943-1944 Folder O 1.30 Office of the Project Attorney Frame :0094, Monthly reports, 1942-1944 Folder O 1.60 Frame :0128, Weekly reports and replies, 1942-1945 Folder O 1.62 Frame :0427, Correspondence and memos, 1942-1945 Folder O 1.68 Frame :0445, Opinions, nos. M 1-7, 1943 Folder O 1.69 Reports Division Frame :0456, Monthly reports, 1942-1945 Folder O 1.70 Frame :0535, Quarterly report, Oct/Dec. 1942 Folder O 1.73 Frame :0548, Monthly summary reports, Oct. 1944-Aug. 1945 Folder O 1.74 Folder O 1.76 Project reports, nos. 4, 6-14, 16, 55, 57, 64, 70, 72-89, 1942-1943 [NARA Reel 76, Folder 23] Additional Note (to Regional Director, San Francisco)

Frame :0579, Historical documentation, Project reports, nos. 14, 30, 40, 42-47, 49-50, Folder O 1.77 52, 56, 58-59, 63, 66, 68-69, 73, 76-82, 86; progress report, no. 20 and special report, 1942 [see also: NARA Reel 75, Folder 21] Additional Note (compiled by Joe Masaoka and Togo Tanaka)

Reel 150, Press releases, 1942-1945 Frame :0010, [see also: NARA Reel 75, Folders 22 and 24] Folder O 1.78 The Manzanar Free Press Frame :0019, Correspondence, 1942-1945 Folder O 1.82 Frame :0029, Monthly reports; Differentiating New Story Types for Measurement and Folder O 1.83 Analysis, 1942-1943 [see also: NARA Reel 75, Folder 22] Folder O 1.84 Japanese sections and translations, Vol. 6, nos. 76-81, 83-97, 100-101, Mar.-June 1945 [NARA Reel 81] Folder O 1.85 English sections, Vol. 6, nos. 81-86, 88-89, 99-100, 102, 105-106, Mar.-June 1945 [NARA Reel 83] Frame :0061, Relocation supplement, Vol. I, nos. 3, 8, 10, 1945 Folder O 1.86 Frame :0065, Relocation Division, monthly reports, 1944-1945 Folder O 1.90 Community Management Division Education Section

BANC MSS 67/14 c 150 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0113, Monthly reports, 1942-1945 Folder O 2.00 Frame :0189, General information and miscellaneous reports Folder O 2.01 Frame :0222, Quarterly reports, 1942-1943 Folder O 2.011 Frame :0232, Vocational Training, monthly reports, 1944-1945 Folder O 2.02 Frame :0272, Education section summary, report, May 31, 1945 Folder O 2.03 Frame :0282, Miscellaneous Folder O 2.031 Folder O 2.04 Pre-School Education, report, n.d. [NARA Reel 74, Folder 2] Frame :0332, Nursery School Folder O 2.041 Frame :0343, Elementary School Folder O 2.05 Frame :0382, Curriculum guides Folder O 2.06 Music program Social studies Reading Physical education and safety Frame :0491, Manzanar Whirlwind, Vol. I, nos. 1-2, 4; Vol. II, nos. 1-7; Vol. III, nos. Folder O 2.061 1-4, 1943-1945 Frame :0573, Miscellaneous Folder O 2.062 High School Frame :0582, Miscellaneous Folder O 2.07 Frame :0635, Summer sessions and activities, 1942-1944 Folder O 2.08 Frame :0657, Reports of class activities, May 14, 1943 Folder O 2.09 Frame :0693, Teacher training program, 1942-1943 Folder O 2.10 Reel 151, Visitation and supervisory reports, 1943-1944 Frame :0010, Folder O 2.11 Booklets Frame :0030, White, Beatrice H., A Barrack Becomes a Home, May 1, 1945 Folder O 2.12 Folder O 2.13 Moxley, Elizabeth M., The Health and Physical Education Program, June 1944 [NARA Reel 74, Folder 2] Folder O 2.14 Classes for the physically handicapped, n.d. [NARA Reel 74] Frame :0045, Commencement speeches Folder O 2.15 Additional Note (by students)

Frame :0054, Memos, bulletins, and instructions for teachers Folder O 2.151 Frame :0070, The Spot, Vol. III, nos. 6-7, June 4, 1944 Folder O 2.152 Frame :0084, Our World, yearbook, 1943-1944 Folder O 2.153

BANC MSS 67/14 c 151 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0128, Valediction, yearbook, 1945 Folder O 2.154 Frame :0160, Cardinal and Gold, yearbook, Summer 1943 Folder O 2.155 Folder O 2.156 Campus Pepper, Vol. II, no. 4; Vol. III, nos. 1-2, 4-5 [NARA Reel 84, Folder 82] Folder O 2.157 Quid Nunc, newsletter, Vol I, no. II, 1943 [NARA Reel 84] Frame :0176, Manzanar Junior College Folder O 2.16 Folder O 2.17 Budd, Ruth, Manzanar Libraries (and Visual Aid Program), Feb. 1945 [NARA Reel 74, Folder 2] Frame :0190, Manzanar libraries Folder O 2.18 Frame :0232, Visual Education Museum Folder O 2.19 Adult Education Department Frame :0246, Vocational Training Committee Folder O 2.29 Frame :0278, Monthly reports, 1943-1945 Folder O 2.30 Frame :0330, Quarterly reports, 1943 Folder O 2.31 [see also: NARA Reel 75, Folder 12] Frame :0339, Adult English classes Folder O 2.32 [see also: NARA Reel 75, Folder 12] Frame :0373, Miscellaneous Folder O 2.33 Frame :0419, Pamphlets and flyers Folder O 2.34 Folder O 2.35 Why Relocate?, booklet, Aug. 1943 [NARA Reel 74, Folder 4] Office of Superintendent of Education Frame :0427, Carter, Genevieve W., correspondence, 1942-1945 Folder O 2.40 Frame :0456, Miscellaneous Folder O 2.41 Frame :0519, Parent Teacher Association Folder O 2.42 Frame :0546, Programs and bulletins Folder O 2.49 [see also: NARA Reels 74 and 75] Internal Security Section Frame :0568, Monthly reports, 1943-1945 Folder O 2.50 Frame :0604, Manual of Internal Security, Jan. 1943 Folder O 2.51 Frame :0624, Shimatsu, Jack, case nos. 3: Mr. and Mrs. Okasaki, Murder-Suicide, Folder O 2.52** Sept. 25, 1942 Physical Description: (copy)

Frame :0629, Miscellaneous Folder O 2.52 Public Welfare Section Reel 152, Social Welfare Staff meetings, minutes, 1942-1943 Frame :0011, Folder O 2.54 Frame :0165, Monthly reports, 1943-1945 Folder O 2.55

BANC MSS 67/14 c 152 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0370, Housing Unit, monthly reports, 1943-1945 Folder O 2.56 Frame :0438, Miscellaneous Folder O 2.57 Community Management Division Health Section Frame :0450, Monthly reports, 1942-1945 Folder O 2.58 Frame :0600, Office memos, 1943 Folder O 2.59 Frame :0645, Hospital administrative bulletins, nos. 23, 25, 28, 30, 32-41 Folder O 2.60 Frame :0654, Hospital budget estimates, 1942-1945 Folder O 2.601 Reel 153, Miscellaneous Frame :0010, Folder O 2.61 Community Activities Section Frame :0021, Monthly reports, 1943-1945 Folder O 2.62 Frame :0211, Quarterly reports, 1942-1943 Folder O 2.64 Frame :0243, Arts and Crafts Department, weekly attendance reports, 1943-1945 Folder O 2.66 Frame :0295, Activities Program, booklet, Summer 1944 Folder O 2.67 Frame :0308, What Goes on in Manzanar?: A Calendar of Public Activities, issues 1-2, Folder O 2.68 1944 Frame :0314, Miscellaneous Folder O 2.70 Frame :0371, Young Men and Women's Christian Associations Folder O 2.72 Frame :0382, Community Activities Cooperative Association Folder O 2.73 Manzanar Christian Church Frame :0411, Weekly bulletins, nos. 13-18, 20-87, [nos. 1-88 on NARA Reel 84], Folder O 2.75 90-92, 94-96, 98-100, 102-107, 109-129, 131-148, [149] Frame :0474, Programs for morning worship, 1944-1945 Folder O 2.751 Frame :0604, Miscellaneous Folder O 2.752 Frame :0611, Manza-Knoll, Catholic Church, Vol. II, nos. 12-48, 1944-1945 Folder O 2.76 [see also: NARA Reel 84, Folder 78] Frame :0625, Miscellaneous Folder O 2.78 [see also: NARA Reel 74, Folder 10] Buddhist Church Publications Folder O 2.781 Gathas and Service, 1943 [NARA Reel 74, Folder 10] Folder O 2.782 Bussei Guide, 1943 [NARA Reel 74, Folder 10] Business Enterprises Section Reel 154, Monthly reports, 1943-1945 Frame :0011, Folder O 2.80 Manzanar Cooperative Enterprises, Inc. Frame :0047, Miscellaneous Folder O 2.82

BANC MSS 67/14 c 153 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0284, Balance sheets, 1943-1945 Folder O 2.84 Frame :0245, Audit report, Mar. 31, 1944 Folder O 2.85 Community Government Section Frame :0279, Monthly reports, 1942-1945 Folder O 2.90 Frame :0399, Charter, constitution, by-laws and related material Folder O 2.91 Frame :0440, Block managers meeting minutes, 1943-1945 Folder O 2.92 Frame :0603, Memos and correspondence, 1943-1945 Folder O 2.93 Frame :0619, Miscellaneous Folder O 2.94 Community Analysis Section Frame :0641, Correspondence and memos, 1942-1943 Folder O 3.00 Frame :0648, Reports Folder O 3.01 [see also: NARA Reels 75 and 76] Opler, Morris Edward, Community Analyst, reports Frame :0672, History of Internal Government at Manzanar, 1942 Folder O 3.02 Reel 155, The Repatriate-Expatriate Group of Manzanar, Aug. 4, 1944 Frame :0010, Folder O 3.03 Frame :0058, Family Counseling: Evacuee Viewpoint, Oct. 31, 1944 Folder O 3.04 Frame :0063, Japanese Language Schools and Present Attitudes Toward Teaching Folder O 3.05 Japanese to Nisei and Sansei, Apr. 14, 1944 Frame :0087, Studies of Segregants at Manzanar, Oct. 26, 1943 Folder O 3.06 Frame :0160, Documentary reports, 1943 Folder O 3.07 Frame :0167, Second Special Report on Registration, Apr. 3, 1943 Folder O 3.09 Frame :0174, Analysis of the Repatriate Group at Manzanar, Aug. 24, 1943 Folder O 3.10 Frame :0178, Reports regarding the interrogation of the Manzanar Kibei, 1943 Folder O 3.101 Frame :0217, Miscellaneous notes Folder O 3.11 Administrative Management Division Frame :0230, Statistics Section, age distribution chart, 1943 Folder O 3.20 Frame :0233, Roster of Evacuees, Feb. 1, 1943 Folder O 3.31 Reel 156, Quarterly Census Roster of Residents, Mar. 31, 1944 Frame :0011, Folder O 3.35 Frame :0180, Name by Name Accounting Roster, Dec. 31, 1944 Folder fO 3.37 Frame :0446, Evacuee Property Section Folder O 3.40 Monthly reports and memos, 1943-1945 Employment Division Frame :0479, Monthly reports, 1942-1944 Folder O 3.50

BANC MSS 67/14 c 154 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0526, Memos and weekly leave reports, 1942-1943 Folder O 3.52 Operations Division Engineering Section Frame :0548, Monthly reports, 1943-1945 Folder O 3.60 Frame :0600, Correspondence and memos, 1942-1944 Folder O 3.62 Reel 157, Guayule project Frame :0011, Folder O 3.64 Frame :0096, Miscellaneous Folder O 3.66 Frame :0110, Industry Section, monthly reports, 1942-1944 Folder O 3.70 Agriculture Section Frame :0212, Monthly reports, 1942-1945 Folder O 3.75 Frame :0415, Memos, 1942-1944 Folder O 3.76 Frame :0444, Miscellaneous Folder O 3.77 Fire Protection Section Frame :0487, Monthly reports, 1943-1945 Folder O 3.78 Frame :0585, Miscellaneous Folder O 3.79 Miscellaneous Frame :0614, The Manzanar Riot, 1942-1943 Folder O 7.00 [see also: NARA Reel 75, Folders 21 and 23] Reel 158, Adams, Lucy, Notes on Manzanar Disturbances, 1942 Frame :0011, Folder O 10.00 Japanese American Evacuation and Resettlement Study (JERS) Reel 158, Carter, Geniveve W., Progress and Organization Report, June 1, 1942 Frame :0019, Folder O 10.02 Frame :0035, Grodzins, Morton, The Manzanar Shooting, Jan. 10, 1943 Folder O 10.04 Frame :0060, Okazaki, Mari, diary excerpts, notes and correspondence, 1942 Folder O 10.05** Tanaka, Togo Frame :0157, Documentary reports, nos. 1-90, 1942 Folder O 10.06 Frame :0369, Governmental and Administrative Actions, n.d. Folder O 10.10 Frame :0375, Report on Manzanar Riot with addenda and clippings, 1943 Folder O 10.12 Frame :0456, Addenda: answers to questions posed by Morton Grodzins, 1943 Folder O 10.14 Frame :0512, Letter (copy) to Michio Kunitani from his Brother at Manzanar, Dec. 16, 1942 Folder O 11.00 MINIDOKA RELOCATION CENTER - HUNT, IDAHO War Relocation Authority (WRA) Reel 313, Wood, J. D., Preliminary Report on Defense Area Idaho, Eden-Jerome County, Frame :0011, May 6, 1942 Folder P 1.00

BANC MSS 67/14 c 155 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0018, History of Hunt, n.d. Folder P 1.01 Frame :0025, Tajiri, Larry S., Minidoka: Preliminary Report in a New Frontier Community, Folder P 1.02 [1942/1943] Frame :0029, Organizational charts Folder P 1.03 Frame :0074, Blueprints and charts, general layout Folder P 1.05 Frame :0090, Bulletins and instructions for evacuees Folder P 1.06 Office of Project Director Frame :0098, Memos, teletypes, and correspondence, 1942-1945 Folder P 1.09 Frame :0159, Weekly reports, Nov. 1942-Sept. 1945 Folder P 1.10 Folder P 1.15 Staff meeting minutes, Nov. 13, 1944-Dec. 18, 1945 [NARA Reel 85, Folder 5] Frame :0338, Meetings held during the boilerman's work stoppage, Jan. 5-6, 1944 Folder P 1.16 Frame :0359, Relocation Advisory Council Folder P 1.17 Frame :0372, Notices and memos to residents Folder P 1.27 Frame :0383, Fact Finding Committee, 1944 Folder P 1.28 Reel 314, Miscellaneous Frame :0011, Folder P 1.29 Conferences: Dillon S. Myer and Community Representatives Frame :0054, Oct. 25, 1943 Folder P 1.30 Frame :0069, Feb. 19-20, 1945 Folder P 1.31 Frame :0158, Protecting Power, Spanish Consul, 1943-1945 Folder P 1.35 Community Council Frame :0188, Organization Commission, meeting minutes, 1942-1943 Folder P 1.50 Frame :0216, Charter Commission, 1942 Folder P 1.51 Frame :0253, Newspaper clippings regarding charter ratification, 1942-1943 Folder P 1.511 Frame :0267, Meeting minutes, 1944-1945 Folder P 1.52 Frame :0309, Community Advisory Council Folder P 1.53 Frame :0319, Fair Employment Practice Board Folder P 1.54 Frame :0339, Correspondence Folder P 1.59 Block managers Reel 315, Memos and correspondence, 1942-1943 Frame :0011, Folder P 1.60 Frame :0035, Block elections Folder P 1.62 Frame :0056, Miscellaneous Folder P 1.64

BANC MSS 67/14 c 156 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Office of Project Attorney Frame :0063, Monthly reports, 1942-1944 Folder P 1.73 Reel 315 316, Weekly reports to Washington, with replies and Partial Index, Dec. Frame :0095- 1942-Oct. 1945 :0139, Folder P Physical Description: (8 folders) 1.75

Weekly reports to Project Attorney Reel 316 318, Evacuee Attorney, Clarence T. Arai, 1943-1945 Frame :0140- Physical Description: (11 folders) :0274, Folder P 1.85

Reel 318 319, Insurance Counselor, Elmer Y. Nishimoto, 1943-1945 Frame :0275- :0043, Folder P 1.86 Reel 319, Tax Counselor, Frank Y. Kinomoto, 1943-1945 Frame :0044, Folder P 1.87 Frame :0119, Legal Aid, Ralph H. Shinbo, 1943 Folder P 1.88 Frame :0125, Memos and correspondence, 1942-1945 Folder P 1.95 Frame :0234, Miscellaneous Folder P 1.96 Reports Division Frame :0245, Monthly reports, 1942-1945 Folder P 2.02 Frame :0307, General summaries of monthly reports, 1943-1945 Folder P 2.04 Frame :0343, Reports Office bulletin, 1943-1945 Folder P 2.10 Reel 320, Arnold, Mel, draft article, Jan. 1943 Frame :0011, Folder P 2.15 Press releases Folder P 2.16 Nos. 1-88, 1942-1942 [NARA Reel 87, Folder 30] Frame :0028, Immediate releases, 1944-1945 Folder P 2.17 Frame :0083, Special releases, 1942-1943 Folder P 2.18 Frame :0092, Miscellaneous Folder P 2.19 Relocation Division Frame :0131, Organization and general information Folder P 2.21 Frame :0148, Monthly reports, 1944-1945 Folder P 2.22 Frame :0185, Indefinite leave reports, Nov. 1944-Aug. 1945 Folder P 2.26 Frame :0203, Weekly leave and population reports, Mar.-July 1945 Folder P 2.27 Frame :0211, Daily evacuee population summary, Apr. 14-May 2, 1943 Folder P 2.29

BANC MSS 67/14 c 157 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0218, Weekly narrative reports, Oct. 20, 1944-Aug. 4, 1945 Folder P 2.30 Relocation Planning Commission Frame :0251, Meeting minutes, 1943-1944 Folder P 2.33 Frame :0322, Miscellaneous Folder P 2.35 [see also: NARA Reel 88, Folder 37] Frame :0325, Relocation Guidance Council Committee, meeting minute Folder P 2.36 [see also: NARA Reel 88, Folder 37] Reel 321, Information about resettlement for evacuees Frame :0011, Folder P 2.37 Frame :0034, National Student Relocation Council Folder P 2.38 Frame :0047, Memos and correspondence, 1943-1945 Folder P 2.39 Frame :0112, Miscellaneous Folder P 2.40 Frame :0139, A Brief Analysis of the Relocation Program...by the Chicago Staff..., JERS, Folder P 2.41 July 23, 1943 Community Management Division Frame :0145, Staff meeting minutes, 1942-1944 Folder P 2.47 [see also: NARA Reel 86, Folder 11] Frame :0168, Memos and correspondence, 1942-1943 Folder P 2.49 Education Section Frame :0190, Organization and administration Folder P 2.56 Frame :0222, Education workshop, Sept. 28-Oct. 8, 1942 Folder P 2.57 Frame :0251, Summer programs Folder P 2.58 Frame :0264, Office of the Superintendent, bulletins, nos. 5, 8-10, 12, 1943-1944 Folder P 2.59 Frame :0268, Monthly reports, 1942-1945 Folder P 2.60 Frame :0358, Teacher Training Department, reports, and bulletins, 1942-1943; Folder P 2.61 report, July 1943 [NARA Reel 34, Folder 11] Vocational Training Frame :0367, Committee meeting minutes, 1944 Folder P 2.611 Frame :0382, Course outline, Apprenticeship Program: Food Preparation Folder P 2.612 Reel 322, Monthly reports, 1944-1945 Frame :0011, Folder P 2.62 Frame :0089, Fitzsimons, Ethel M., curriculum report, draft [1944] Folder P 2.63 Nursery School Frame :0146, Weekly narrative reports, 1942-1944 Folder P 2.64 [see also: NARA Reel 86, Folders 10 and 11] Frame :0178, Nursery Teachers' handbook, Oct. 21, 1943 Folder P 2.65 Frame :0194, Principal's bulletins, nos. 5, 2-10, 16-18 Folder P 2.66 Frame :0202, Miscellaneous Folder P 2.67

BANC MSS 67/14 c 158 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Elementary School Frame :0217, Weekly narrative reports, 1942-1944 Folder P 2.70 [see also: NARA Reel 86, Folders 10 and 11] Frame :0252, Bennett, Mildred E., correspondence, memos, and form letters, Folder P 2.71 1942-1943 Frame :0290, Faculty meeting minutes, 1942-1943 Folder P 2.72 [see also: NARA Reel 86, Folder 19] Frame :0299, Principal's bulletins, nos. 1-38, 40, 1942-1943 Folder P 2.73 [see also: NARA Reel 87, Folder 19] Folder P 2.74 Elementary Teacher's handbook, Sept. 10, 1943 [NARA Reel 87, Folder 16] Folder P 2.741 Autobiographies, 6th Grade Students, [1942?] [NARA Reel 86, Folder 15] Frame :0313, Curriculum Materials Folder P 2.75 Frame :0342, Miscellaneous Folder P 2.76 Folder P 2.761 Stafford Press, 1943-1945 [NARA Reel 94, Folder 111] Frame :0380, Huntville Sage, 1943-1944 Folder P 2.762 [see also: NARA Reel 94, Folder 109] Reel 323, Parent Teacher Association, 1943-1944 Frame :0011, Folder P 2.77 Hunt High School Frame :0052, Faculty meeting minutes, 1943 Folder P 2.80 Frame :0063, Weekly narrative reports, 1942-1943 Folder P 2.81 [see also: NARA Reel 86, Folders 10 and 11] Frame :0092, Student and teacher bulletins, 1942-1945 Folder P 2.82 [see also: NARA Reel 87, Folders 18 and 19] Frame :0186, Administration Folder P 2.83 [see also: NARA Reel 87, Folder 16] Frame :0253, Library services Folder P 2.84 Frame :0262, Course offerings and schedule, 1943-1945 Folder P 2.86 Frame :0307, Course outlines and curriculum information Folder P 2.87 Reel 323 324, Daily absentee reports, Aug. 24, 1943-June 6, 1944 Frame :0352- :0144, Folder P 2.88 Frame :0145, Student organizations Folder P 2.89 Frame :0170, Hunt Hi Handbook, 1944 Folder P 2.90 Frame :0183, Teacher's handbook, n.d. Folder P 2.91 Frame :0198, Agricultural courses, outlines and proposals Folder P 2.92 [see also: NARA Reel 87, Folder 16] Frame :0219, Miscellaneous Folder P 2.93 Student publications Frame :0264, Memoirs, yearbook, 1943 and 1944 Folder P 2.94 Frame :0364, Hunt High Handbook, senior class, 1944 Folder P 2.95

BANC MSS 67/14 c 159 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder P 2.96 Pen, the journalism class, 1943 [NARA Reel 87, Folder 16] Folder P 2.97 U-Namet, the journalism class, Vol. 1, no. 1, Dec. 23, 1942 [NARA Reel 87, Folder 22] Reel 324 325, Hi-Lites, Vol. I, nos. 1-14, senior issue, 1943; Vol. II, nos. 1-14, Frame :0380- senior issue, 1944; Vol. III, nos. 1-16, 1945 :0051, Folder P [see also: NARA Reel 94, Folder 110] 2.98 Reel 325, Senior class committee reports on Minidoka Frame :0052, Folder P 3.00 Reports on the Japanese racial minority problems Job opportunities for Niseis Government Idaho Recreation Transportation and supply Industry Education Social service in Hunt Frame :0359, Autobiographies, 7-9th grade core class, Dec. 1942 Folder P 3.01 [see also: NARA Reel 86, Folder 10] 10th and 11th grade core class papers Reel 326, Minority problems, n.d. Frame :0011, Folder P 3.02 Frame :0236, American Labor; American Foreign Policy; Political Parties, Folder P 3.03 Immigration; Fascism, Communism, and Nazism Reel 327 328, Miscellaneous Frame :0011- Physical Description: (7 folders) :0046, Folder P 3.04

Frame :0047, Newspaper clippings Folder P 3.05 Frame :0054, Adult Education Folder P 3.10 Frame :0079, Keiro Kai, Apr. 30, 1944 Folder P 3.12 Folder P 3.15 Minidoka Adult Education Bulletin,Mar. 1943 [NARA Reel 87, Folder 15] Internal Security Section Frame :0093, Monthly reports, 1943-1945 Folder P 3.20 Frame :0121, Memos and correspondence, 1942-1945 Folder P 3.22 Frame :0138, Miscellaneous Folder P 3.24 Family Welfare Section Frame :0147, Monthly reports, 1943-1945 Folder P 3.35 Frame :0311, Housing, monthly reports, 1943-1945 Folder P 3.37 Office of the Counselor Frame :0363, Weekly reports, 1942-1943 Folder P 3.38 [see also: NARA Reel 86, Folder 10] Frame :0370, Memos and correspondence, 1943 Folder P 3.39

BANC MSS 67/14 c 160 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Housing Frame :0383, Weekly comments on housing, Apr./Aug. 1943 Folder P 3.40 Reel 329, Miscellaneous Frame :0011, Folder P 3.41 Health Section Frame :0036, Monthly reports, 1943-1945 Folder P 3.47 Frame :0081, Public Health Nurse, monthly reports, 1943-1944 Folder P 3.48 Frame :0094, Miscellaneous Folder P 3.49 Community Activities Section Frame :0116, Organization and administration Folder P 3.50 Frame :0159, Memos and correspondence, 1942-1943 Folder P 3.51 Frame :0177, Monthly reports, 1942-1945 Folder P 3.52 Frame :0299, Weekly statistics, Nov. 1942-May 1943 Folder P 3.53 [see also: NARA Reel 86, Folder 10] Frame :0311, Reports, 1942-1943 Folder P 3.54 Reel 329 330, Staff and coordinator's meeting minutes, 1943-1944 Frame :0338- [see also: NARA Reel 85, Folder 7] :0059, Folder P 3.56 Reel 330, Christmas Party Committee meeting minutes, 1943 Frame :0060, [see also: NARA Reel 85, Folder 7] Folder P 3.57 Frame :0071, Musical Activities meeting minutes, 1942 Folder P 3.58 Frame :0078, Recreation bulletins Folder P 3.60 Area A Area B, Vol. 1, nos. 1, 3, 5-7; Vol. II, nos. 8-12; nos. 16-24; Vol. 34-47 [see also: NARA Reel 91, Folder 99] Section I, Vol I, nos. 1-6, 8-14, 16, 18 [NARA Reel 91, Folder 100] Section II, Vol I, nos. 2-4, 6, 1943 [NARA Reel 91, Folder 100] Section III, Vol. 1, nos. 1-12 [see also: NARA Reel 91, Folder 100] Section VI [NARA Reel 91, Folder 100] Other sections Frame :0099, Japanese Language bulletins and flyers Folder P 3.61 Frame :0145, Miscellaneous Folder P 3.62 Frame :0214, U.S.O. Hostess meeting minutes, 1945 Folder P 3.63 Frame :0221, Young Women's Christian Associations (YWCA), 1942-1943 Folder P 3.64 Frame :0260, Minidoka Parent-Soldier Association, soldier and kin survey, July 1944 Folder P 3.65

BANC MSS 67/14 c 161 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0303, Volunteers' banquet, speeches, Mar. 16-19, 1943 Folder P 3.66 Frame :0313, Townsend, George L., Chief Community Service, Correspondence Folder P 3.68 To and from Nao Kodaira, 1942-1943 Miscellaneous Frame :0339, Religious workers meeting minutes and lists, 1942-1943 Folder P 3.69 The Buddhist Church Folder P 3.70 Buddhism in Minidoka, newsletter, nos. 8-39 [NARA Reel 94, Folder 115] Frame :0361, Miscellaneous Folder P 3.71 [see also: NARA Reel 94, Folder 115] The Federated Christian Churches Frame :0381, The Minidoka Churchman, newsletter Folder P 3.72 Vol I, nos. 7, 10-20, 1943 Vol. II, nos. 1-5, 7-9, 11-19, 26-30, 34, 1943 Vol. II, nos. 38, 41-43, 45-49, 1944; Vol. III, nos. 1-3, 1944; special edition, Vol, III, nos. 66, 1945 [see also: NARA Reel 94, Folder 113] Frame :0394, The Herald: of the Young People's Federated Church, newsletter, Folder P 3.73 Vol. I, nos. 4, 7, 1942;Vol. II, nos. 2-3, 5-6, 8-17, 31-34, 1943; Vol. III, nos. 1-3, 10, 1943; Vol. IV, nos. 8-11, 13, 1943-1944;special edition, Feb. 1944 [see also: NARA Reel 94, Folder 114] Reel 331, The New Herald, newsletter, Vol. I, nos. 1-11, Vol. II, nos. 1-3, 5-11, Frame :0011, 1945 Folder P 3.74 Frame :0050, Miscellaneous Folder P 3.75 Frame :0064, The Catholic Church Folder P 3.76 Business Enterprises Section Frame :0089, Monthly reports, 1943-1945 Folder P 3.77 Minidoka Consumer's Cooperative, Inc. Frame :0139, Operating agreement, articles of incorporation and by-laws Folder P 3.78 Frame :0147, Board of Director's meeting minutes, 1944-1945 Folder P 3.80 Frame :0183, Balance sheets, 1942-1945 Folder P 3.81 Frame :0242, Audit reports, 1944-1945 Folder P 3.82 Frame :0299, Miscellaneous Folder P 3.83 Frame :0310, Community Government Section, monthly reports, 1942-1945 Folder P 3.86 Community Analysis Section Frame :0374, Memos and correspondence Folder P 3.90 Folder P 3.92 Preliminary Survey of the Boilermen's Dispute, Jan. 17, 1944 [NARA Reel 86, Folder 12] Frame :0381, DeYoung, John, Preliminary Survey of the Adjustment of Japanese Folder P 3.93 Evacuees in Denver, Nov. 10, 1943

BANC MSS 67/14 c 162 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 332, Smith, Elmer R., Report on Yakima, Washington Area, Apr. 9, 1945 Frame :0011, Folder P 3.94 Frame :0045, Minidoka reports, nos. 1-74, 1942-1943 Folder P 3.95 Frame :0252, Minidoka quarterly reports, 1942-1943 Folder P 3.97 Frame :0302, Field reports, 1943-1944 Folder P 3.99 Reel 333, Miscellaneous reports, 1943-1944 Frame :0011, Folder P 4.00 Frame :0057, Miscellaneous Folder P 4.01 Subject files Frame :0070, Selective service and Army Folder P 4.02 Frame :0107, Repatriation/expatriation Folder P 4.03 Frame :0127, Segregation, 1943 Folder P 4.04 Folder P 4.05 Boilermen's situation, 1943-1944 [NARA Reel 85, Folder 4] Administrative Management Division Frame :0198, Organization Folder P 4.11 Folder P 4.12 The Staff Digest, newsletter for administrative staff, 1942-1944 [NARA Reel 88, Folder 36] Folder P 4.121 Minidoka Information Digest, newsletter for appointed staff, 1945 [NARA Reel 91, Folder 98] Frame :0230, Administrative memorandums, nos. 1-18 Folder P 4.122 Frame :0275, Information bulletin (administrative), nos. 1-9 Folder P 4.123 Frame :0283, Memos: to administrative staff and appointive personnel, Folder P 4.125 Reel 334, Memos: to division and section heads, 1942-1945 Frame :0011, Folder P 4.126 Frame :0089, Miscellaneous Folder P 4.13 Finance Section Frame :0120, Memos and correspondence, 1943-1944 Folder P 4.16 Frame :0129, Budget, 1945 Folder P 4.17 Frame :0254, Fiscal instructions, nos. 1-13, 15, 20, 1943 Folder P 4.19 Frame :0280, Statements of current costs, 1943-1944 Folder P 4.20 Frame :0315, Mess Operations Section Folder P 4.26 Frame :0374, Personnel Management Section Folder P 4.34 Reel 335, Orientation for Caucasian Workers, Aug. 1, 1944 Frame :0011, Folder P 4.35 Statistics Section

BANC MSS 67/14 c 163 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0030, Daily population summaries, 1943 Folder P 4.44 Frame :0130, Daily evacuee population summary by individual, Sept.-Nov. 1945 Folder P 4.46 Frame :0155, Labor statistics, 1942-1943 Folder P 4.48 Frame :0183, Population charts, 1942-1945 Folder P 4.49 Frame :0193, Roster of Evacuees, Feb. 1, 1943 Folder P 4.50 Frame :0347, Quarterly Census Roster of Residents, Mar. 31, 1944 Folder P 4.51 Reel 336, Name by Name Accounting Roster, Dec. 31, 1944 Frame :0011, Folder fP 4.52 Frame :0291, Total admissions and total departures by week and by month, Folder P 4.53 1942-1944 Frame :0350, Evacuee Property Section, monthly reports, 1942-1945 Folder P 4.56 Employment Division Reel 337, Monthly reports, 1942-1944 Frame :0011, Folder P 4.60 Frame :0038, Analysis of employment record, 1942-1943 Folder P 4.61 Frame :0095, Miscellaneous Folder P 4.62 Operations Division Frame :0146, Engineering Section Folder P 4.65 Monthly reports, 1943-1945 Frame :0186, Construction and maintenance, 1943 Folder P 4.66 Frame :0204, Sanitation and water, weekly reports 1943, 1945 Folder P 4.68 Frame :0270, Farm building projects, 1943 Folder P 4.69 Reel 338, Industry Section, monthly reports, 1942-1945 Frame :0011, Folder P 4.72 Agriculture Section Frame :0035, Monthly reports, 1942-1945 Folder P 4.82 Frame :0134, Memos and correspondence, 1943-1944 Folder P 4.83 Frame :0152, Proposed agricultural production program, 1944 Folder P 4.84 Frame :0177, Miscellaneous Folder P 4.85 Fire Prevention Section Frame :0208, Monthly reports, 1943-1945 Folder P 4.96 Folder P 4.98 Miscellaneous [NARA Reel 87, Folder 27] Miscellaneous Frame :0250, The Minidoka Irrigator, newspaper Folder P 5.00 [see also: NARA Reels 88, Folder 34 and Reel 91, Folder 102]

BANC MSS 67/14 c 164 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 367, Sendryu, Vol. 5, 1943 Frame :0047, Physical Description: (poems and essays) Folder P 5.50

Folder P 6.00 Minidoka final reports [NARA Reels 89-90] Folder 1 of 23 [Index for Final Reports] http://ark.cdlib.org/ark%3A/13030/ft567nb27m Physical Description: 14pp.

[Memo to Spicer re: final reports] [memos re: preparation of final reports] Folder 2 of 23 [Project Director's Narrative, H.L. Stafford, 1942-1945] http://ark.cdlib.org/ark%3A/13030/ft9p300845 Physical Description: 13pp.

[Project Director's Narrative, W.E. Rawlings, 1945-1946] http://ark.cdlib.org/ark%3A/13030/ft7870073x Physical Description: 10pp.

Folder 3 of 23 [Personal Narrative of the Administrative Management Division] [Office Services Section Report] [Personal Narrative of the Office Services Section] [Personal Narrative of the Office Manager] [Final Report of the Personnel Section] Folder 4 of 23 [Report of the Agriculture Section] Folder 5 of 23 [Report of Business Enterprises (with exhibits)] Folder 6 of 23 [Community Activities Section final report] http://ark.cdlib.org/ark%3A/13030/ft7b69p05k Physical Description: 30pp.

[Personal Narrative of Community Activities Supervisor] http://ark.cdlib.org/ark%3A/13030/ft6r29p03v Physical Description: 5pp.

Folder 7 of 23 [Final Report of the Community Analysis Section] http://ark.cdlib.org/ark%3A/13030/ft167n99p1 Physical Description: 19pp.

[Historical Sketch of Analysis Section] Folder 8 of 23 [Community Government in Minidoka: Final Report] Folder 9 of 23 [Narrative Report Community Management] Folder 10 of 23 [Historical Narrative Report: Education Section] [Appendix] Folder 11 of 23 [Education Section: Report on Minidoka Project Schools] Folder 12 of 23

BANC MSS 67/14 c 165 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Arthur Kleinkopf's, Superintendent of Education, Personal Narrative on the Education Section] [Nannie Lee Bauman's, Acting Elementary School Principal, Personal Narrative of Education] [Bernice A. Batchelder's, Supervisor of Student Teachers, Personal Narrative] [Richard A. Niver's, Adult-Vocational Education Supervisor Personal Narrative of the Education Section] Folder 13 of 23 [Report of the Engineering Section including oversize drawings] Folder 14 of 23 [Personal Narrative Report: Frank Beattie, on Construction and Maintenance Support] [Personal Narrative of the Utility Operation Superintendent by Varsell Ballantyne] [Personal Narrative of the Irrigation, Drainage and Roads Maintenance Superintendent by Harvey Floyd] [Report of the Evacuee Property Section] [Personal Narrative Report of the Finance Section] [Report of the Chief Internal Security] Folder 15 of 23 [Historical Report of the Fire Protection Section] [Supplementary Report of the Fire Protection Section] [Personal Narrative of Vern Campbell, Fire Protection Officer] Folder 16 of 23 [Report of the Health Section] [Report of the Chief Nurse] [Report of the Chief Dietitian] [Report of the Sanitarian] [Report of the Public Health Nurse] [Report of the Laboratory Technician Supervisor] [Report of the X-Ray Technician Supervisor] [Report of the Medical Social Worker] [Final Report of the Acting Medical Social Worker] [Personal Narrative Report of the Hospital Administrator] [Personal Narrative of the Chief Medical Officer] Folder 17 of 23 [Report of the Legal Division] [Personal Narrative of Project Attorney, Frank S. Barrett] Folder 18 of 23 [Final Report of the Operations Division] [Exhibits of the Operations Division] [Personal Narrative of Mess Operations, R.R. Richmond] Folder 19 of 23 [Final Report of the Motor Transport and Maintenance Section] [Personal Narrative Report of the Senior Foreman Mechanic, M. Hickox] [Personal Narrative Report of the Motor Transport and Maintenance Superintendent, George B. McIntyre] [Personal Narrative of the Motor Pool Supervisor, R.W. Hampton] [Final Narrative Report, K.G. Merrill, Procurement Officer] [Personal Narrative Report of Supply Section, W.H. Mann] Folder 20 of 23 [Final Report of the Statistics Section w/exhibits] [Personal Narrative of the Acting Statistician, D.S. Newell] [Personal Narrative of the Acting Statistician, Mary Mann] Folder 21 of 23 [Report of the Reports Division]

BANC MSS 67/14 c 166 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Supplementary Report of the Reports Division] Folder 22 of 23 [Final Report of the Relocation Division with exhibits, one in Japanese] http://ark.cdlib.org/ark%3A/13030/ft1t1n99z3 Physical Description: 75pp.

[Personal Narrative Report of the Relocation Program Officer] http://ark.cdlib.org/ark%3A/13030/ft0d5n98hz Physical Description: 13pp.

Folder 23 of 23 [Report of the Welfare Section] http://ark.cdlib.org/ark%3A/13030/ft5v19n933 Physical Description: 158pp.

[Table I] [Table Ia] [Table Ib] [Table Ic] [Table II] [Table III] [Table IV] [Table V] [Table VI] [Chart I] [Chart Ia] [Chart Ib] [Chart II] [Chart III] [Chart IIIa] [Chart IIIb] [Chart IV] [Chart V] [Chart VI] [Chart VI a] [Attachment A] [Attachment B] [Attachment B-1] [Attachment C] [Attachment D] [Attachment E] [Attachment F] [Personal Narrative Report of the Welfare Section, C.B. Kimmerling] http://ark.cdlib.org/ark%3A/13030/ft4q2nb262 Physical Description: 11pp.

Japanese American Evacuation and Resettlement Study (JERS) Sakoda, James Minoru Additional Note (for journals and diary see B 12.20 and R 20.81-3)

Reel 338, Report on Minidoka, June 9, 1944 Frame :0261, Folder P 8.00 Frame :0330, Analysis of Community Council Elections, Aug. 15, 1944 Folder P 8.05

BANC MSS 67/14 c 167 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0355, Nisei Draft, Apr. 15, 1944 Folder P 8.10 Reel 339, Pickling Plant Conflict, report and analysis, May 24, 1944 Frame :0011, Folder P 8.14 Frame :0050, Pickling Plant Conflict, University of Chicago, Nov. 26, 1944 Folder P 8.15 Frame :0088, Warehouse Conflict Report, [Apr. 1944] Folder P 8.20 Frame :0137, Book Report on Suye Mura by John F. Embree, Mar. 11, 1944 Folder P 8.22 Frame :0142, A Brief Review of the Draft Situation: An Analysis of a Significant Event, Folder P 8.24 June 9, 1944 Frame :0146, Boilermen's Dispute, miscellaneous reports, n.d. Folder P 8.25 Miscellaneous Frame :0202, Copies of correspondence regarding Community Government, 1942-1943 Folder P 8.30 Frame :0255, Charts of changing population Folder P 8.40 Frame :0274, Hosokawa, Robert M., "A Phi Beta Kappa Nisei Speaks;" Yasumura, J., Folder P 8.50 Report on Visit October 13-25, 1945 ROHWER RELOCATION CENTER - MCGEHEE, ARKANSAS War Relocation Authority (WRA) Reel 142, Information and notes regarding Rohwer Frame :0011, Folder Q 1.05 Reel 367, First Year at Rohwer, [1943?] Frame :0072, Folder Q 1.06 Reel 142, Quarterly reports, Sept. 1942-June 1943 Frame :0041, Folder Q 1.10 Frame :0093, Summary of monthly reports, 1943-1945 Folder Q 1.12 Frame :0189, Weekly reports, 1943-1945 Folder Q 1.18 Frame :0320, Special reports, 1943-1945 Folder Q 1.25 [see also: NARA Reel 96] Frame :0365, Weekly statistical reports, 1943 Folder Q 1.27 Frame :0405, Correspondence, 1943-1945 Folder Q 1.30 Community Government Frame :0425, Constitution, etc. Folder Q 1.35 Frame :0455, Monthly reports, 1942-1945 Folder Q 1.36 Community Council Frame :0556, Meeting minutes, 1944-1945 Folder Q 1.40 Frame :0611, Committee for Study of Relocation Problems, 1943-1944 Folder Q 1.50 Reel 143, Block managers' meeting minutes, 1942-1945 Frame :0011, Folder Q 1.60 Office of Project Attorney

BANC MSS 67/14 c 168 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0112, Monthly reports, 1942-1944 Folder Q 1.72 Frame :0138, Weekly reports and replies, 1942-1945 Folder Q 1.75 Reports Division Frame :0430, Monthly reports, 1942-1945 Folder Q 1.85 Folder Q 1.87 Diary, Rohwer Center, Oct. 1942 -Jan. 1944; excerpts from diary of Yoshiye Ogata [NARA Reel 96, Folder 18] Folder Q 1.90 Press releases [NARA Reel 96, Folder 27] Frame :0496, Newspaper clippings, 1942-1945 Folder Q 1.93 Relocation Division Frame :0553, Monthly reports, 1944-1945 Folder Q 2.04 Frame :0597, Relocation Advisory Council meeting minutes, 1943 Folder Q 2.05 Frame :0607, Correspondence and memos Folder Q 2.06 Frame :0625, Miscellaneous Folder Q 2.07 Community Management Division Education Section Reel 144, Monthly reports, 1942-1945 Frame :0010, Folder Q 2.18 Folder Q 2.19 Summary Report of the School Curricula, Aug. 1, 1945 [NARA Reel 97, Folder 39] Frame :0278, Staff meetings, 1942-1945 Folder Q 2.30 Frame :0353, Quarterly reports, 1942-1943 Folder Q 2.32 Frame :0361, Adult Education Folder Q 2.33 Frame :0403, Summer programs, 1943-1944 Folder Q 2.35 Folder Q 2.36 Educational Activities: Summer -1944, Report of a Joint Enterprise [NARA Reel 96, Folder 9] Frame :0436, High School commencement programs and speeches, 1943-1945 Folder Q 2.38 Rohwer High School yearbooks Frame :0459, Delta Round-Up, 1943; Resume, 1944 Folder Q 2.40 Folder Q 2.41 Hi-Lites, Vol. I, nos. 2, 5; Vol. III, nos. 6-7, special edition; Vol. IV, nos. 1-8; Vol. V, no. 1; Vol. XII, nos. 8 [NARA Reel 102] Folder Q 2.42 Summer Breeze, Vol. I, nos. 1-9, 1944 [NARA Reel 103, Folder 112] Frame :0561, Roar, Vol. III, nos. 1-2, 4, 6-10, 13, 1944 Folder Q 2.43 [see also: NARA Reel 103, Folder 104] Frame :0568, Jiho, Vol. VII, nos. 5, 1945 Folder Q 2.44 Frame :0572, Miscellaneous Folder Q 2.45 Frame :0597, Internal Security Section, monthly reports, 1943-1945 Folder Q 2.47

BANC MSS 67/14 c 169 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Welfare Section Reel 145, Monthly reports, 1943-1945 Frame :0010, Folder Q 2.54 Frame :0091, Housing, monthly reports, 1943-1945 Folder Q 2.56 Frame :0115, Correspondence and memos, 1945 Folder Q 2.58 Frame :0137, Miscellaneous Folder Q 2.59 Frame :0148, Public Health, monthly reports, 1942-1945 Folder Q 2.61 Community Activities Frame :0191, Monthly reports, 1943-1945 Folder Q 2.63 Frame :0286, History of Rohwer Community Activities Section, May 20, 1943 Folder Q 2.64 Additional Note prepared by Kazuo Ikebasu

Frame :0325, Significant developments and highlights, 1942-1944 Folder Q 2.641 Frame :0356, Miscellaneous Folder Q 2.642 Federated Christian Church Frame :0383, Bulletin, nos. 1-9, Nov. 1942-Jan. 1943; Transmitter, Vol. II, nos. Folder Q 2.66 1-20, 1943, Vol. III, nos. 1-2, 1944; Literary Editions, 1943-1945 [NARA Reel 103] Folder Q 2.67 Service programs, July 1943-Oct. 1945 [NARA Reel 103, Folder 106] Folder Q 2.68 Miscellaneous [NARA Reel 103, Folders 106 and 108] Frame :0395, Clarion Call, Clearwater Japanese Baptist Church, Vol. I, nos. 5-6; Vol. Folder Q 2.69 II, nos. 1-11; Vol. III, nos. 1-5; Vol. IV, no. 1 [NARA Reel 103] Frame :0407, Sangha News, The Bussei, Vol. 1, nos. 1-6, 1944 Folder Q 2.70 Business Enterprises Section Frame :0418, Monthly reports, 1943-1945 Folder Q 2.72 Cooperative Enterprises, Inc. Frame :0446, By-laws and articles and related material Folder Q 2.74 Frame :0473, Balance sheets and financial reports, 1943-1944 Folder Q 2.76 Frame :0615, Co-op News, 1943-1944 Folder Q 2.77 Community Analysis Section Frame :0630, Weekly trend reports, 1944-1945 Folder Q 2.94 Frame :0656, Miscellaneous reports Folder Q 2.95 Frame :0663, Kabashima, Michiko, "My Experiences...," Mar. 9, 1943 Folder Q 2.96 Administrative Management Division Reel 146, Roster of Evacuees, Feb. 1, 1943 Frame :0011, Folder Q 3.20

BANC MSS 67/14 c 170 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0256, Quarterly Census Roster of Residents, Mar. 31, 1944 Folder Q 3.25 Frame :0394, Name by Name Accounting Roster, Dec. 31, 1944 Folder fQ3.27 Frame :0589, Weekly report on casualties among Nisei soldiers, 1944-1945 Folder Q 3.30 Reel 147, Evacuee Property, monthly reports, 1943-1945 Frame :0010, Folder Q 3.37 Frame :0045, Employment Division, monthly reports, 1942-1944 Folder Q 3.40 Operations Division Frame :0065, Engineering, monthly reports, 1943-1945 Folder Q 3.54 Frame :0095, Industries, monthly reports, 1942-1945 Folder Q 3.60 Agriculture Frame :0120, Monthly reports, 1942-1945 Folder Q 3.67 Frame :0226, Quarterly and annual reports, 1943-1944; miscellaneous Folder Q 3.69 Frame :0248, Transportation and Supply Folder Q 3.70 Frame :0259, Fire Prevention, monthly reports, 1943-1945 Folder Q 3.78 Outpost publications Frame :0306, The Pen, 1943 Folder Q 3.80 Folder Q 3.81 Lil Dan'l: One Year in a Relocation Center, 1943 [NARA Reel 96, Folder 20] Folder Q 3.82 Calendar for 1945 [NARA Reel 96, Folder 19] Folder Q 3.83 Outpost, Vol. I, no. 4; Vol. V, no. 20-21; Vol. 14, no. 1 [NARA Reels 88 and 101] Folder Q 4.00 Rohwer final reports, 1946 [NARA Reels 96-99] Folder 1 of 17 [Personal Narrative of Dr. Harry K. Marks, Principal Medical Officer] [Historical Statistical-Functional Report of the Health Section] [Historical Statistical-Functional Report of the Business Enterprises Section] Folder 2 of 17 [Oversize Architectural Plans of Rohwer] Folder 3 of 17 [Additional oversize Architectural Plans of Rohwer] Folder 4 of 17 [Community Analysis Section Final Report] [Appendix IA-VA] [Appendix VI: Glossary of Japanese and Japanized-English Terms] Folder 5 of 17 [Historical Statistical-Functional Report of Community Analysis Section] [Personal Narrative of Charles Wisdom, Community Analyst] [Historical Statistical-Functional Report of Community Government] [Appendix] [Historical Statistical-Functional Report of Office Services Section, E. Steed] [Personal Narrative of Omadelle Crossman, Office Manager]

BANC MSS 67/14 c 171 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Personal Narrative of Emma Steed, Office Manager] [Historical Statistical-Functional Report of Personnel Management Section] [Personal Narrative of Charles B. Sullenger, Personnel Officer] [Personal Narrative of E.R. Bethune, Personnel Technician] Folder 6 of 17 [Historical Statistical-Functional Report of Mess Operations Section] [Personal Narrative of D.J. Hudson, Chief Project Steward] [Historical Statistical-Functional Report of Motor Transport and Maintenance] [Personal Narrative of Fritz A. Zuendt, Supervisor in Equipment, Maintenance] [Personal Narrative of E.B. Moulton, Assistant Project Director] Folder 7 of 17 [Final Report for the Education Section] Folder 8 of 17 [Education Appendix] Folder 9 of 17 [Education Appendix (continued)] Folder 10 of 17 [Education Appendix (continued)] Folder 11 of 17 [Historical Statistical-Functional Report of the Engineering Section] [Personal Narrative of J.R. Rhyne, Senior Engineer] [Personal Narrative of K.E.N. Cole, Superintendent Construction and Maintenance] [Personal Narrative of O. Fairley, Irrigation Engineer] [Historical Statistical-Functional Report of Fire Protection Section] [Historical Statistical-Functional Report of Legal Division] [Personal Narrative of L. Forrest, Project Attorney] [Personal Narrative of C. Boothe, Project Attorney] [Historical Statistical-Functional Report of Finance Section] [Personal Narrative of Ralph Estes, Finance Officer] [Historical Statistical-Functional Report of Internal Security Section] [Personal Narrative of B.D. Clayton, Chief, Internal Security] Folder 12 of 17 [Historical Statistical-Functional Report of Relocation Section: Part I: Administrative (with exhibits)] http://content.cdlib.org/ark:/13030/kt5b69n9h0 [Part II: Leave (with exhibits)] http://content.cdlib.org/ark:/13030/kt9c60083n [Part III: Advisory (with exhibits)] http://content.cdlib.org/ark:/13030/kt8d5nb599 [Part IV: Evacuee Property (with exhibits)] http://content.cdlib.org/ark:/13030/kt8x0nb57j [Personal Narrative of C.B. Price, Relocation Program Officer] [Personal Narrative of E.B. Brewster, Leave Officer] [Personal Narrative of Corine Key, Relocation Adviser] [Personal Narrative of E.F. Owen, Evacuee Property Officer] Folder 13 of 17 [Historical Statistical-Functional Report of Reports Division] [Personal Narrative of Austin Smith, Jr., Reports Officer] [Historical Statistical-Functional Report of Statistics Section] [Personal Narrative of Lillian Morrow, Statistician] [Historical Statistical-Functional Report of Supply Section] [Personal Narrative of C.V. Updegraff, Supply Officer] [Personal Narrative of C.B. McGowan, Procurement Officer] Folder 14 of 17

BANC MSS 67/14 c 172 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

[Historical Statistical-Functional Report of Welfare Section] [Exhibit I: Personnel] [Exhibit II: Copy of Office Manual as of April 1945] [Exhibit III: Part I; Report by Counseling Aid, Part II: Special report by Head Counselor for Block Managers] [Exhibit IV: Data assembled on the unfinished cost of living study] [Personal Narrative of Wilma Van Dusseldorp, Head Counselor] Folder 15 of 17 [Table of Contents to Rohwer Final Report] [Index for Personal Narratives] [Personal Narrative of Ben Rives, Farm Superintendent, Agriculture Section] [Historical Statistical-Functional Report of Community Activities Section including various exhibits] [Exhibit A: Administrative Organization] [Exhibit B: Administrative Organization, Sept, 1944] [Exhibit C: Location of Activities and Institutions] [Exhibit D: Athletics Department, Oct. 1942-Sep. 1943] [Exhibit E:Athletics Department, Oct. 1943-Sep. 1944] [Exhibit F:Community Activities, Attendance, Participant and Events Chart] [Exhibit G:Community Activities, Attendance, Participant and Events Chart] [Exhibit H:Statistical Summaries] [Exhibit I: Teen-Age Club] [Exhibit J:Program for the Third Memorial Service] [Exhibit K: Rohwer Community Sing] [Exhibit L: Rohwer/Jerome Camporee] [Exhibit M: Boy Scouts of America] [Exhibit N: Community Christmas Committee] [Personal Narrative of Nat R. Griswold, Supervisor, Community Activities] Folder 16 of 17 [Personal Narrative of A.G. Thompson, Superintendent of Education] [Personal Narrative of William N. Beasley, Junior-Senior High School Principal] [Personal Narrative of Vance Martin-Asst. Junior-Senior High School Principal] [Personal Narrative of M.H. Ziegler, Elementary School Principal] [Personal Narrative of Lola Lauhon, Head Teacher, Elementary School] [Personal Narrative of Frances Amis, Vocational Adviser] [Personal Narrative of Ben D. Ramsdell, Head Teacher, Shop] [Personal Narrative of Mathilda Muyskens, Librarian] [Personal Narrative of Helen Fraiser, Adult and Vocational Education Supervisor] Folder 17 of 17 [Personal Narrative of Ray D. Johnston, Project Director] http://ark.cdlib.org/ark%3A/13030/kt2c600243 Physical Description: 22pp.

[Chronology of Events at Rohwer] [Personal Narrative of Assistant Project Director, Operations Division] TULE LAKE RELOCATION CENTER - NEWELL, CALIFORNIA War Relocation Authority (WRA) Reel 159, General information Frame :0011, Folder R 1.00 Facts about Tule Lake Relocation Project

BANC MSS 67/14 c 173 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Califoria, counties, principal cities, mountians, rivers http://content.cdlib.org/ark:/13030/kt6x0nb43c Tule Lake Project, Newell, California. Aug 13, 1942. Points of Interest [and misc] TL-X-09 http://content.cdlib.org/ark:/13030/kt1k4003mt TL-X-927 http://content.cdlib.org/ark:/13030/kt1d5nb05n Points of interest http://content.cdlib.org/ark:/13030/kt7n39p14g Firehouse 1-2, Hospital http://content.cdlib.org/ark:/13030/kt0j49n6bq Block No. 4 http://content.cdlib.org/ark:/13030/kt2199n6zc Tule Lake War Relocation Project http://content.cdlib.org/ark:/13030/kt6g5007bh Information concerning Tule Lake Center Information concerning Tule Lake Center http://content.cdlib.org/ark:/13030/kt7489p0xm Photographs Frame :0029, Santa Anita Assembly Center Folder R 1.01 untitle http://content.cdlib.org/ark:/13030/kt3b69n83p A-9. 4/6/42. Santa Anita Assembly. Arcadia, California. Data: A panoramic view of the Santa Anita Assembly center showing barrack apartments on the former race track grounds for evacuees of Japanese ancestry. They will later be tranferred to a War Relocation Authority center to spend the duration. Photographer: Clem Albers. http://content.cdlib.org/ark:/13030/kt8s20082f untitled http://content.cdlib.org/ark:/13030/kt029002c4 B-414.4/5/42.Santa Anita Assembly. Arcadia, California. Evacuees of Japanese ancestry from San Pedro, California, arrive by special train for assembly center. Evacuees are transferred later to War Relocation Authority centers for the duration. Photographer: Clem Albers. http://content.cdlib.org/ark:/13030/kt4p3005tg untitled PSr 43-294 http://content.cdlib.org/ark:/13030/kt8w10089q untitled http://content.cdlib.org/ark:/13030/kt2m3nb0xn Frame :0040, Tanforan Assembly Center Folder R 1.02 C-324. 4/29/42. Tanforan Assembly Center, San Bruno, California. Barracks for family living quarters. Each door enters into a family unit of two small rooms (remodeled horse-stalls.) Tanforan Assembly Center was opened two days before the photograph was made. On the first day there had been a heavy rain. When a family has arrived here the first step of evacuation is completed. http://content.cdlib.org/ark:/13030/kt7489p0z4 Frame :0043, Tule Lake by U.S. Army Signal Corps Folder R 1.03 untitled http://content.cdlib.org/ark:/13030/kt8199p1g1 Tule Lake Center, 6 July 1945. View from one of the guard towers on the perimeter fence. Note running track and baseball diamond in the open area between fence and living quarters. http://content.cdlib.org/ark:/13030/kt438nb27m Tule Lake Center, 6 July 1945. A view of the Center high school taken from one of the towers situated between the Administration Area and the evacuee living area. http://content.cdlib.org/ark:/13030/kt6p300757 intitled http://content.cdlib.org/ark:/13030/kt167n99p0 untitled http://content.cdlib.org/ark:/13030/kt900008pc Lake Center, 6 July 1945. view from towers on the perimeter fence showing one "green" of the evacuee golf course and one of the several baseball diamonds. http://content.cdlib.org/ark:/13030/kt0f59n6d3 untitled http://content.cdlib.org/ark:/13030/kt7199p0nt

BANC MSS 67/14 c 174 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Tule Lake Center, 6 July 1945. Panoramic view from the Butte west of the Center. Military Police stable area in foreground. Military Police area (center); WRA Area (right center); evacuee area (background). Note highway and railroad. http://content.cdlib.org/ark:/13030/kt767nb4gs Plate II. Tule Lake Segregation Center; Evacuee Residential Barracks and Utility Buildings. http://content.cdlib.org/ark:/13030/kt658006b2 Plate III. Tule Lake Segregation Center; Evacuee Residential Barracks and Firebreaks. Tule Lake Center, 6 July 1945. http://content.cdlib.org/ark:/13030/kt7199p0pb Tule Lake Center, 6 July 1945. Aerial view showing Military Police Area and main entrance (lower right), WRA Administration area (upper right) and evacuee living area (left center). High school can be seen in the fire break (upper right center). http://content.cdlib.org/ark:/13030/kt5d5nb2x7 Tule Lake Center, 6 July 1945. Aerial view showing Military Police Area, left foreground, and WRA Adminstration Area in center and right background. Part of the evacuee area is shown beyond the fire break. http://content.cdlib.org/ark:/13030/kt329004rq untitled http://content.cdlib.org/ark:/13030/kt0k4003jg Folder R 1.10 Tule Lake final reports, 1946 [NARA Reels 114-115] Tule Lake final reports [1 of 5] Attachment C, March 16, 1945. Special Projects Regulations. Introduction. http://content.cdlib.org/ark:/13030/kt6k4006z0 "The number of persons returend to the evacuated area " http://content.cdlib.org/ark:/13030/kt5779n9c8 Tule Lake final reports [2 of 5] Exhibit http://content.cdlib.org/ark:/13030/kt9p3009f8 Tule Lake final reports [3 of 5] Tule Lake final reports [4 of 5] Administrative Police Department http://content.cdlib.org/ark:/13030/kt0n39n606 Tule Lake Center, Fiscal Year 1946, 1st Quarter, Project Director Tule Lake Center, Project Director http://content.cdlib.org/ark:/13030/kt5t1nb31w WRA, Yearly Summary Report -- Crops http://content.cdlib.org/ark:/13030/kt6g5007c1 Tule Lake final reports [5 of 5] "This made it possible for the Personnel or Placement officer " http://content.cdlib.org/ark:/13030/kt1h4n99hc Office of Project Director Frame :0060, Weekly reports, 1942-1945 Folder R 1.15 Folder R 1.23 Daily reports, Dec. 20, 1944-Apr. 12, 1945 [NARA Reel 106, Folder 29] Frame :0246, Progress reports, 1942 Folder R 1.24 Frame :0256, Special reports, 1945-1946 Folder R 1.25 [see also: NARA Reel 106, Folder 30] Frame :0266, Project instructions, nos. 5-7, 10-11, 13-15, 17-18, 21-23, 25-31, 33 Folder R 1.30 Frame :0298, Staff memos, 1942-1945 Folder R 1.33 Frame :0408, Memos and bulletins for center residents, 1942-1945 Folder R 1.35 Frame :0427, Memos and correspondence, 1942-1949 Folder R 1.40

BANC MSS 67/14 c 175 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Reel 160, JERS notes and copies of correspondence Frame :0011, Folder R 1.41 Frame :0045, Protecting Power, Spanish Consul, meeting, Nov. 3, 1943 Folder R 1.50 Community Council Frame :0060, Charter and ordinances Folder R 1.60 Frame :0084, Meeting minutes, 1942-1943, 1945 Folder R 1.61 Frame :0147, Reports and miscellaneous Folder R 1.67 Frame :0155, General meetings of block managers, minutes, 1943-1946 Folder R 2.00 Frame :0269, Ward block managers meetings, 1942-1943 Folder R 2.01 Frame :0290, Miscellaneous Folder R 2.05 Folder R 2.06 Block managers manual, July 6, 1942 [NARA Reel 104, Folder 7] Frame :0303, Manual for block representatives, July 30, 1942 Folder R 2.07 Frame :0308, Weekly block manager's reports, June/Sept. 1942 Folder R 2.08 Physical Description: (JERS copies)

Planning Board Frame :0369, Meeting minutes, 1943 Folder R 2.10 Frame :0420, Memos, 1943 Folder R 2.15 Frame :0452, Daihyo Sha Kai, meeting minutes etc., 1943-1944 Folder R 2.19 (see also: Coordinating Committee) Frame :0524, JERS copies and notes, 1943-1944 Folder R 2.191 Frame :0541, Coordinating Committee, 1944 Folder R 2.20 Statements and bulletins Meeting minutes Memos and correspondence Office of Project Attorney Reel 161, Monthly reports, 1942-1944 Frame :0049, Folder R 2.30 Frame :0080, Weekly reports to Washington and replies, 1943-1945 Folder R 2.35 Frame :0366, Memos and miscellaneous, 1942-1946 Folder R 2.36 Reports Division Frame :0388, Monthly reports, 1942-1945 Folder R 2.40 Frame :0484, Quarterly reports, 1942-1943 Folder R 2.41 Folder R 2.45 Special reports, nos. 2-28, 30-31, 1944 [NARA Reel 106, Folder 30] Folder R 2.47 Project reports, nos. [42?], 43-44, 46-47, 49-50, 53, [55]-56, 60-61, 62-63, 65-92, 1942-1943 [NARA Reel 105, Folders 22 and 23]

BANC MSS 67/14 c 176 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0543, Miscellaneous Folder R 2.48 Frame :0569, Memos and correspondence, 1943-1945 Folder R 2.50 Frame :0595, Press releases, 1942, 1944-1945 Folder R 2.54 [see also: NARA Reel 106, Folder 27] Miscellaneous Publications Folder R 2.60 Information bulletins, nos. 5-9, 1942; Feb. 12, 22, Mar. 2, 1944; nos. 1-4, 1945 [NARA Reel 113, Folder 64] Frame :0631, The Roundup, nos. 1, 5-17, 19-32, 35-38, 41-42, 44-58, 60-62, 64-66, Folder R 2.65 1944-1946 [see also: NARA Reel 113, Folder 65] Folder R 2.67 Resettlement News, nos. 7, 18, 21-28, 30-34, 1945 [NARA Reel 111, Folder 46] Folder R 2.68 Inside - Out, No. 1, July 30, 1945 [NARA Reel 114, Folder 69] Relocation Division Frame :0643, Monthly reports, 1945 Folder R 2.75 Reel 162, Miscellaneous Frame :0011, Folder R 2.76 Folder R 2.77 Relocation, handbook, n.d. [NARA Reel 107, Folder 35] Community Management Division Frame :0059, Memos and correspondence, 1943 Folder R 3.00 Education Section Frame :0072, Monthly reports, 1942-1945 Folder R 3.13 Frame :0180, Organization and administration Folder R 3.14 Frame :0192, Memos and correspondence, 1942-1945 Folder R 3.15 High School Frame :0248, Administrative Council meeting minutes, 1943 Folder R 3.17 Frame :0260, Faculty meeting minutes, 1942-1943 Folder R 3.18 Frame :0280, Miscellaneous meeting minutes, 1943 Folder R 3.20 Frame :0293, Administrative bulletins, nos. 1, 3, 5, 8, 10-12, 15-18, 20, 22-23, 27, Folder R 3.21 33, 36-38, 1942-1943; unnumbered, 1945 Frame :0319, Memos to teachers Folder R 3.22 Frame :0340, Surveys and reports Folder R 3.23 Frame :0376, Miscellaneous Folder R 3.24 Frame :0430, Student government and clubs, 1943 Folder R 3.27 Folder R 3.29 Teacher's Handbook of School Procedure,Jan. 25, 1944 Additional Note (also available as pfD769.8.A6.T82 1944)

Frame :0485, Teaching and curriculum materials Folder R 3.30

BANC MSS 67/14 c 177 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder R 3.31 Education reports [NARA Reel 104, Folder 10] Frame :0530, Handbook of Child Accounting Records, Sept. 1942 Folder R 3.32 Frame :0563, Cumulative record handbook, Mar. 1943 Folder R 3.33 Folder R 3.34 Student's Hand Book of Information,Tri-State High School, 1943-1944 Additional Note (also available as pfD769.8.A6.T8 1943)

Frame :0573, Tri-State High School Handbook,Apr. 30, 1943 Folder R 3.341 Frame :0591, Announcer, Tri-State High School, Vol. I, nos. 4, 6, 8, 10, 1942; Vol. Folder R 3.35 I, nos. 11-27, 29-38, 40-58, 60-86, 88, 90, special 1, 2, 1943; Vol. I, nos. 5, 20, Vol. II, no. 9, 1944 Reel 163, The Tri-Stater, Journalism Club of Tri-State High School, Oct. 5, Frame :0012, 1942-May 1, 1945 Folder R 3.36 [see also: NARA Reel 113, Folder 60] Folder R 3.37 Senior editions, 1943-1945 [NARA Reel 104, Folder 9] Folder R 3.38 Archie: Senior Year at Tri-State,1944 [NARA Reel 104] Folder R 3.39 Excelsior: Senior Edition of May 1945 [NARA Reel 104] Frame :0066, The Torch, Tri-State Scholarship Society, 1945 Folder R 3.40 Frame :0103, Aquila, yearbook, 1943 Folder R 3.41 Frame :0144, Programs, school calendar, and flyers Folder R 3.42 Frame :0213, Nursery schools and kindergarten Folder R 3.43 Frame :0275, Elementary school Folder R 3.44 Frame :0310, Adult education Folder R 3.47 Frame :0325, Adult Education Department Teachers' Manual, Jan. 1943 Folder R 3.48 Frame :0339, Chuo Nippon Kyoikukai (Central Japanese Educational Association) Folder R 3.67 Internal Security Section Frame :0348, Monthly reports, 1943-1945 Folder R 3.70 Folder R 3.71 Warden Organization: Official Manual, 1943 [NARA Reel 105, Folder 13] Frame :0438, Miscellaneous Folder R 3.72 Family Welfare Section Frame :0445, Welfare and Housing, monthly reports, 1943-1945 Folder R 3.80 Frame :0649, Office manual, by Dorothy Montgomery; survey, 1943; miscellaneous Folder R 3.84 Health Section Reel 164, Public Health, Recreation and Religious Activity, monthly reports, Frame :0011, 1942-1945 Folder R 4.00

BANC MSS 67/14 c 178 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0142, Memos and correspondence, 1942-1944 Folder R 4.01 Frame :0159, Committee on Base Hospital Problems, minutes, April/May 1943 Folder R 4.02 Frame :0166, Manual for Medical Social Service Department of Hospital Folder R 4.05 Frame :0177, Miscellaneous Folder R 4.06 Frame :0187, Copies of correspondence (JERS), 1942-1943 Folder R 4.07 Community Activities Section Frame :0216, Quarterly and monthly reports, 1942-1945 Folder R 4.10 Frame :0328, Memos and correspondence Folder R 4.11 Frame :0342, Miscellaneous Folder R 4.12 Folder R 4.13 Recmemoire: Holiday Edition, n.d. [NARA Reel 104, Folder 6] Frame :0365, Recorder, Vol. 1, nos. 5, 9, 11, 1943; Vol. 1, 1945 Folder R 4.15 [see also: NARA Reel 114, Folder 67] Frame :0378, Tule Lake Union Church programs, 1944-1945 Folder R 4.18 [see also: NARA Reel 113, Folder 61] Tulean Music Department, Michiko Miyamoto, Chairman Frame :0450, Reports, memos, correspondence, and invitations, 1942 Folder R 4.20 Frame :0476, Administrative file, staff and student notes Folder R 4.21 Frame :0514, Programs of recorded classical music, programs and notes Folder R 4.22 (handwritten) Reel 165, Classification Committee employee file, 1942 Frame :0011, Folder R 4.23 Frame :0178, Business Enterprises Section Folder R 4.30 Monthly reports, 1942-1945 Tule Lake Cooperative Enterprises, Inc. Frame :0290, By-laws, articles of incorporation, operating agreements, and Folder R 4.31 organization Frame :0334, General Assembly meeting minutes, 1942-1945 Folder R 4.32 Frame :0362, Board of Directors meeting minutes, 1943-1945 Folder R 4.33 Frame :0411, Executive Committee meeting minutes, 1943-1945 Folder R 4.34 Frame :0446, Management Committee meeting minutes, 1943-1945 Folder R 4.35 Frame :0463, Employees' Relations Committee meeting minutes, 1943-1945 Folder R 4.36 Frame :0484, Ward Educational Leaders meeting minutes, 1943 Folder R 4.37 Frame :0523, Miscellaneous committee meeting minutes, 1943 Folder R 4.38 Frame :0551, Ward meeting minutes, 1942-1945 Folder R 4.39 Reel 166, Memos and correspondence, 1942-1945 Frame :0011, Folder R 4.40

BANC MSS 67/14 c 179 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0055, Financial statements, 1942-1945 Folder R 4.41 Frame :0119, Balance sheets, 1944-1945 Folder R 4.42 Frame :0155, Miscellaneous financial, 1944-1945 Folder R 4.43 Frame :0179, Audit reports, 1942-1956 Folder R 4.44 Physical Description: (6 folders)

Frame :0314, Cooperator, bulletin no. 27, 1943; Vol. 4, no. 102, 1945 Folder R 4.45 Frame :0319, Miscellaneous Folder R 4.46 Frame :0366, Community Government Section, monthly reports, 1943-1945 Folder R 4.50 Community Analysis Section Frame :0537, Memos and correspondence Folder R 4.55 Frame :0556, Project Analysis reports, nos. 2-7, 1943 Folder R 4.59 Frame :0585, Community Analyst's Letter, 1943-1944 Folder R 4.60 Physical Description: (JERS copies)

Frame :0634, Reports of center trends, 1944-1946 Folder R 4.61 Reel 167, Field reports, nos. 5-17, 1943 Frame :0011, Folder R 4.62 Frame :0044, Center topics of conversation, reports, 1945 Folder R 4.63 Frame :0074, Locality studies, nos. 1-3, 5-11, 13, 15-20, 1944, May 1945 Folder R 4.64 Frame :0177, Interviews on lifting of the ban, nos. 1-9, 1945 Folder R 4.65 Frame :0190, Block study, nos. 2-4, 1945 Folder R 4.66 Frame :0204, Miscellaneous reports, 1945-1946 Folder R 4.68 Frame :0397, Resident reports and comments, Spring/Summer 1945 Folder R 4.69 http://ark.cdlib.org/ark%3A/13030/kt938nb3b6 Physical Description: 49pp.

Administrative Management Division Frame :0423, Monthly summary reports, July/Nov. 1944 Folder R 4.70 http://ark.cdlib.org/ark%3A/13030/kt2d5n98r5 Physical Description: 18pp.

Frame :0433, Memos, 1942-1943 Folder R 4.71 Frame :0446, Division meeting minutes, July/Dec. 1944 Folder R 4.72 Frame :0459, Procurement Section, 1942-1945 Folder R 4.80 Frame :0479, Mess Operations Section, 1942-1944 Folder R 4.85 Folder R 4.86 Project menus, Feb./Oct. 1945

BANC MSS 67/14 c 180 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0514, Personnel Section, 1942-1945 Folder R 5.20 Statistics Section Frame :0541, Memos and correspondence, 1943-1944 Folder R 5.25 Frame :0555, Segregation statistics, 1943-1944 Folder R 5.26 Frame :0571, Weekly reports of seasonal and indefinite leaves, 1943-1944 Folder R 5.27 Roster of Evacuees as of Feb. 1, 1943 Frame :0601, California Folder R 5.30 Physical Description: (7 folders)

Reel 168, Washington and other states Frame :0224, Folder R 5.32 Frame :0294, Quarterly Census Roster of Residents, Mar. 31, 1944 Folder R 5.35 Reel 169, Roster of Project Residents for Quarter Ending Sept. 30, 1944 Frame :0139, Additional Note Folder R 5.45 [R 5.40-42: Roster of Project Residents, June 30, 1944 duplicated the Sept. 30, 1944 roster, but lacked the annotations and supplement; it has been discarded.]

Vol. I: A to Kyoto, Kanjiro Vol. II: Madohara, Takiji to Sambo, Seichi Vol. III: Sambo, Seichi to Yuzuki, Minoru Folder fR 5.48 Name by Name Accountability Roster, Dec. 31, 1944 Reel 170, Folio A: A - M Frame :0011 Frame :0307 Folio B: N - Y Reel 171, Closing Roster, [1946] Frame :0012, Additional Note Folder fR 5.49 (contains sections A-D; internal alphabetical sequence is out of order)

Evacuee Property Section Frame :0288, Monthly reports, 1943-1945 Folder R 5.50 Frame :0315, Miscellaneous, 1943-1944 Folder R 5.53 Employment Division Frame :0334, Monthly reports, 1942-1944 Folder R 5.60 Frame :0355, Miscellaneous, 1942-1945 Folder R 5.63 Frame :0369, Operations Division, 1943-1945 Folder R 5.70 Engineering Section Frame :0383, Monthly reports, 1943-1945 Folder R 5.75 Frame :0455, Miscellaneous, 1942-1945 Folder R 5.77 Frame :0495, Blueprints Folder R 5.79 Land ownership map, Tule Lake camp area, July 22, 1942 Master plot plan, Jan. 21, 1944 Hospital buildings (10), 1942

BANC MSS 67/14 c 181 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0521, Industrial Section, 1942-1943 Folder R 5.80 Frame :0526, Transportation and Supply, 1942-1945 Folder R 5.83 Agricultural Section Frame :0531, Monthly reports, 1942-1945 Folder R 5.85 Frame :0656, Miscellaneous, 1942-1945 Folder R 5.90 Fire Protection Section Frame :0693, Monthly reports, 1943-1945 Folder R 5.93 Reel 172, Reports of fire, 1944-1946 Frame :0011, Folder R 5.94 Frame :0055, Miscellaneous Folder R 5.95 Japanese American Evacuation and Resettlement Study (JERS) Subject Files Registration (see also: E 6.00 -E 6.61) Community Analysis Section Reel 172, Miscellany Frame :0065, Folder R 6.00 Frame :0085, Cook, John D., Selective Service and Leave Clearance Programs at Folder R 6.05 Tule Lake--An Historical Survey, [1943] Frame :0169, Final Disposition of Registration Recalcitrants, memo, Apr. 29, 1943 Folder R 6.06 Frame :0173, Copies of memos and correspondence Folder R 6.20 Frame :0218, Threat Folder R 6.30 Frame :0225, Repatriation Folder R 7.00 Segregation Frame :0235, Kitagawa, D., Community Analysis Section Folder R 8.00 Passive Resistance to Segregation, report Problems of Segregation, memo, 1943 Frame :0239, Miscellany Folder R 8.10 Frame :0251, Persons of Japanese ancestry registered by Ninth Service Command at Folder R 8.20 Tule Lake Segregation Center, Sept. 1943 thru Dec. 1943 Frame :0433, Final train lists, Sept. 1943 Folder R 8.30 Additional Note (from Tule Lake to Granada, Heart Mountain, Topaz)

Frame :0447, Final reconciliation of all train lists Folder R 8.32 Frame :0540, Cook, John D., Interviews with Kibei removed from the Project on March Folder R 8.50 17, Mar. 18, 1943, memo Frame :0554, Documents bearing upon Hoshidan and renunciant history at Tule Lake, Folder R 9.00 memo to Edward H. Spicer from M.K. Opler, 1945 Frame :0583, Copies of correspondence, from renunciants to Edward J. Ennis, Ernest Folder R 9.05** Besig, and others, 1945; notes November 1943Demonstration (the "Tule Lake Incident")

BANC MSS 67/14 c 182 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder R 10.00 Philip J. Webster to Harvey M. Coverley, Investigation at Tule Lake Nov. 2-6, inclusive, memo, Nov. 14, 1942 [NARA Reel 107, Folder 32] Physical Description: (photostat)

Reel 173, Spicer, Edward H., The November 1 Demonstration, Nov. 23, 1943 Frame :0011, Folder R 11.00 Frame :0024, Bigelow, John, Tule Lake Incident Folder R 11.01 Occurrence of Thursday Night Nov. 4, 1943, Nov. 23, 1943 Report of the Army Search of the Colony, Nov. 26, 1943 Report of Talks...by Col. Verne Austin and R. B. Cozzens... Nov. 13, 1943 Scope and Content Note (variant speeches included)

Report on Activities of Appointed Personnel Report on Beating of Dr. Reece M. Pedicord..., Nov. 1, 1943 Tule Lake Report no. 33: History of Area B at Tule Lake - "The Stockade," Sept. 12, 1944 Frame :0058, Cozzens, Robert B., Report Concerning Tule Lake Beginning March 1, Folder R 11.02 1943 Frame :0063, Cook, John D., report, Nov. 5, 1943; The Incident of November 4 Folder R 11.04 Frame :0076, Summary of Testimony...re Nature and Attitude of the Evacuee Crowd Folder R 11.10 Assembled... Nov. 1, [1943] with index and statements by staff Frame :0115, Conferences with evacuees, transcripts, Oct. 26, [1943] and Nov. 1, Folder R 11.20 1943 Frame :0142, Teletypes, statements, and correspondence, 1943 Folder R 11.40 Frame :0162, California State Senate Committee, meeting transcripts and related Folder R 11.50 material, 1943 Frame :0206, Miscellaneous Folder R 11.60 The Stockade Frame :0227, Stockade Residents as of May 31, 1944; Residents...by Age, Nativity Folder R 12.00 and Center of Origin, chart, May 31, 1944 Frame :0235, Report of the Informal Interview of the Divisional Responsible Men and Folder R 12.01 the Detained Stockade Internees, Jan. 14, 1944 Besig, Ernest, American Civil Liberties Union Frame :0241, Copies of correspondence, 1944-1945 Folder R 12.10 Frame :0258, Interviews, July 1944 Folder R 12.12 Frame :0289, Resegregation, 1944-1945 Folder R 12.20 Frame :0341, Report of the Investigation Committee on the Shoichi Okamoto Incident, Folder R 12.50 July 3, 1944 Frame :0349, Coroner's Inquest, Shoichi Okamoto, May 25, 1944 Folder R 12.51 Frame :0378, Oregon file Folder R 13.00 Staff writings Reel 173, File notes and outlines Frame :0386, Folder R 20.00

BANC MSS 67/14 c 183 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Billigmeier, Robert Frame :0420, The Caucasian Staff at Tule Lake, n.d. Folder R 20.01 Frame :0435, Family Life in Tule Lake, reports and related material, Dec. 1942 Folder R 20.02 Frame :0454, Diary, Sept. 1942-Feb. 1943; Mar. 20, 1943 Folder R 20.03 Frame :0563, The Hospital: I. Introduction; II. Relations of Chief Medical Officer and Folder R 20.05 Hospital Staff; III. Community and the Hospital, May 7, 1943 Frame :0583, Preliminary report on population and ecology, Jan. 1943 Folder R 20.06 Reel 174, Registration Report, Vols. I-II and appendix, May 12, 1943 Frame :0011, Folder R 20.07 Frame :0183, School Report, n.d. Folder R 20.12 Frame :0230, Notes on the segregation program, Aug. 27, 1943 Folder R 20.14 Hankey, Rosalie, 1911- (see Part V, Section 3: W 1.56 -W 1.74) Miyamoto, Shotaro Frank Frame :0265, Tule Lake diary, June 29-Nov. 11, 1942; Feb. 15-Mar. 8, 1943 Folder R 20.18** Frame :0451, Field Research in Relocation Centers, Part II (p. 69-92) Folder R 20.19 Frame :0464, Reports on Council meetings, Sept./Oct. 1943 Folder R 20.20 Frame :0497, Issei meetings, Oct. 23, [1942] and Nov. 5, 1942 Folder R 20.22 Frame :0508, Japanese American Liberators, Sept. 27, 1942 Folder R 20.25 Frame :0511, Issei Entertainment, Sept. 21, 1942 Folder R 20.26 Frame :0514, The Farm, Aug. 21, 1942 Folder R 20.28 Frame :0518, Field notes on registration, Feb. 10-16, 1943 Folder R 20.29 Frame :0534, Chapter XII. Forms of Collective Behavior, n.d. Folder R 20.30 Frame :0576, Miscellaneous reports, 1942 Folder R 20.32 Frame :0587, Prevalent Fears in Tule Lake Community, Sept. 1, 1942 Folder R 20.34 Reel 174 175, Chapter X. The Registration Crisis Tule Lake Frame :0599- :0129, Folder R 20.36 Frame :0130, Part II. The Social Organization of the Tule Lake Relocation Center, Folder R 20.40 chapters I-III, V, VI-VII, IX, XI, June 18, 1945 Physical Description: (8 folders)

Frame :0434, Part IV. Collective Adjustments to the Relocation Center, chapter I. Folder R 20.60 Social Structure of the Community, Jan. 12, 1942 Folder R 20.61 "A Study of the Career of Inter-Group Tensions: The Collective Adjustments of Evacuees to Crises...," dissertation, Chicago, Illinois, 1950 Frame :0476, Related material Folder R 20.62

BANC MSS 67/14 c 184 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0480, The Tule Lake Report, chapters I-IX, Nov. 30, 1944 Folder R 20.65 Reel 176, Thomas, Dorothy S., notes and comments on Miyamoto Tule Lake report Frame :0298, Folder R 20.66 Sakoda, James Minoru Frame :0339, Description of Tule Lake Colony, June 22, 1942 Folder R 20.80 Reel 179 180 200, Journal (covers Tule Lake, Minidoka and Berkeley), Apr. 24, 1942-Oct. Frame :0544- 28, 1945; May 12, 1947 (37 folders) (folder 24 [#2] of 36 [37] folders) :0420; :0154- :0171, Folder R 20.81** Reel 180, Thomas, Dorothy S., notes on Sakoda Journal Frame :0424, Folder R 20.82 Frame :0484, Diary, Jan. 4-Sept. 9, 1943 Folder R 20.83** Reel 181, The Relocation Program at Tule Lake, June 27, 1946 Frame :0189, Folder R 20.84 Frame :0505, Life History: Hiroshi Sugasawara, n.d. Folder R 20.85** Frame :0515, Preliminary reports, Nov. 1942 Folder R 20.86 Outlines and notes The Co-op Movement in Tule Lake Mess Halls Religious Activity Creative Writers Group Scrap Lumber Conflict Broadcast Affair Fire Department Social Welfare Department Legal Aid Department Personal Adjustment Recreation: Dances (with draft) Social Group: Social Workers Discussion Group; Records Office; miscellaneous Reel 182, The Segregation Program in Tule Lake, Oct. 1943 Frame :0148, Folder R 20.90 Frame :0437, James Minoru Sakoda on segregation, field notes, 1943 Folder R 20.91 Frame :0437, Welfare appointment and interview notes with related material, 1943 Folder R 20.92** Frame :0491, Tule Lake Community Study of Acculturation, May 31, 1947 Folder R 20.94 Frame :0502, Miscellaneous Folder R 20.95 Shibutani, Tamotsu, 1920- Frame :0507, Diary, May 1-Nov. 9, 1942 Folder R 21.00** Frame :0631, Field notes and miscellaneous, 1942-1943 Folder R 21.01** Reel 183, Rough notes on Tule Lake, Nov. 10, 1942-Mar. 1, 1943 Frame :0012, Folder R 21.02

BANC MSS 67/14 c 185 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0039, Reports Folder R 21.03 First Educational Conference Between Administration and Colonists on July 22, 1942, Sept. 16, 1942 Mass meeting of Strikers on Sunday August 16, 1942, Sept. 21, 1942 New Arrivals, Sept. 15, 1942 The Tule Lake Relocation Center as of June 21, 1942 Bon Odori, Sept. 15, 1942 The University of California Club, Sept. 14, 1942 Frame :0054, Community Council meetings, Aug.-Sept. 1942 Folder R 21.06 Frame :0071, The Evacuee Family in Tule Lake, structural report Folder R 21.07 Notes and outline Introduction Social Changes and Chronology of Events: The First Six Months in Tule Lake Revision: History of First Six Months in Tule Lake Social Disorganization and Reorganization, Parts I-IV Family Case Documents (TL-1-3, 5, 9-10, 17, 22, 35, 37, 41) Additional Note (not filmed; see R 21.08**)

Folder R 21.08** Family organization and disorganization study Physical Description: (8 folders)

Case documents TL-1-112 by family name [indicates pseudonym] Additional Note (numbers not listed are not in collection)

Reel 183, TL-1: Yoshihara Frame :0209 TL-2: Sakaguchi TL-3: Og TL-4: [Chang] TL-5: Filson TL-6: [Gomez] TL-8: [Harada] Reel 183, TL-9: Imai Frame :0252 Reel 183, TL-10: Ishikawa Frame :0317 TL-12: [Prince] TL-13: [Kawasaki] TL-14: [Koyama] TL-15: [Obayashi] TL-16: [Murayama] Reel 183, TL-17: Marumoto Frame :0358 TL-18: [Matsuda] TL-19: Matsumoto TL-20: [Matsumoto] TL-21: [Morimoto] TL-22: Morita TL-23: [Nakayoshi] TL-24: [Ogi]

BANC MSS 67/14 c 186 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

TL-25: [Kalea] TL-26: [Sonoda] Reel 183, TL-27: [Mitsuda] Frame :0405 TL-28: [Tomita] TL-29: [Uyeda] TL-30: [Yosida] TL-32: [Tashiro] TL-33: [Komuro] TL-34: Kiso Reel 183, TL-35: Nakanishi Frame :0457 TL-36: Nakanishi TL-37: Takaki TL-38: [Tahara] TL-40: [Matsuoka] TL-41: Iwasaki TL-42: [Uyehara] TL-44: [Tsutsui] TL-45: [Suzuki] Reel 183, TL-53: [Yoshioka] Frame :0501 TL-54: [Naito] TL-55: [Yoshimoto] TL-56: [Nakai] TL-57: [Momo] TL-58: [Horikawa] TL-61: [Komure] TL-62: [Nakanishi] TL-63: [Taniguchi] TL-64: [Kuwahara] TL-65: Tsurui TL-66: Tenma TL-67: [Kato] TL-68: [Fukumoto] TL-69: [Hashimoto] Reel 183, TL-71: [Momoi] Frame :0557 TL-72: [Okada] TL-101: [Miyoko Hashida] TL-102: [Sadamatsu Wakai] TL-103: [Jim Nakanishi] TL-104: [Sam Uyeda] TL-105: [Utaka Munehiro] TL-106: [Tsutomu Sakai] TL-109: [Hisae Uyeda] TL-110: [Iijima] TL-112: [Nishimoto] Reel 183, Spencer, Robert F., Supplement to Information on Registration at Tule Frame :0597, Lake, Sept. 25, 1943 Folder R 21.25 Correspondence Reel 184, Hankey, Rosalie, 1911-, from George Kuratomi, James Minoru Sakoda, Frame :0011, J. Y. Kurihara, and others, 1943-1945 Folder R 21.50 Frame :0069, Kuroda, Andrew Y. to John C. Bennett, 1943 Folder R 21.52 Physical Description: (copies)

BANC MSS 67/14 c 187 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Frame :0077, Miscellaneous Folder R 21.54 Frame :0117, Miyamoto, Frank to Dorothy S. Thomas, 1943, 1945 Folder R 21.56 Frame :0123, Nijima, Haruo to Dorothy S. Thomas, 1942-1943 Folder R 21.58 Frame :0144, Kuratomi, George to Richard S. Nishimoto, Dec. 1945-Jan. 1946 Folder R 21.60 Physical Description: (with related material)

Frame :0184, Sakoda, James Minoru, from friends, 1942 Folder R 21.62 Physical Description: (copies)

Frame :0193, Thomas, Dorothy S., Tule Lake demographics, 1945 Folder R 22.00 Writings by others Reel 184, Shirrell, Mrs. Elmer, diary, May 14-Dec. 14, 1942 Frame :0421, Physical Description: (copy) Folder R 25.10**

Reel 185, Hisatomi, Kay, notebooks, July 28, 1942-Jan. 18, 1943 Frame :0012, Folder R 26.00** Frame :0537, Murayama, Constance, diary, Aug. 2-Sept. 18, 1942 Folder R 26.05** Frame :0543, Obayashi, Fukuzo, diary, July 20-Aug. 10, 1943 Folder R 26.10** Frame :0560, Anonymous [T. K.], diary, Jan. 24-Mar. 21, 1943 Folder R 26.20** Frame :0643, Yoshiyama, S., "Diary since the Hunger Strike," July 18-Aug. 25, 1944 Folder R 26.30 Frame :0649, Kurihara, Joseph Yoshisuke, autobiography, speeches, and statements, Folder R 30.00 1946 Frame :0714, Nakamura, George "Jobo: Saga of Tulean Dispatch," July 31, 1943 Folder R 30.17 Frame :0731, Taketsui, Kentaro, ...Why I refused to Register, n.d. Folder R 30.25 Publications and Newspaper Clippings Tulean Dispatch Folder R 40.00 Magazine section, Vol. 1, nos. 4-5, [6], 7-9, 11, 1944 [NARA Reel 114, Folder 68] Folder R 40.10 Interlude, first anniversary issue, May 27, 1942-1943 [NARA Reel 106, Folder 26] Folder R 40.15 Newell Star Sports Dept., Baseball, 1944 [NARA Reel 104] Reel 367, Doto, Tule Lake Youth Group, Vol. 7, 1945 Frame :0109, Folder R 40.20 Frame :0171, Tessaku (Eye on the Cage), Tessaku Sha, Vols. 1-3, 6-7, 1944-1945 Folder R 40.25 Reel 368, Newspaper clippings Frame :0010, Folder R 50.00 Regarding Tule Lake incident, Nov. 1943-July 1944 Physical Description: (11 folders)

LEUPP ISOLATION CENTER - WINSLOW, ARIZONA War Relocation Authority (WRA)

BANC MSS 67/14 c 188 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Office of Internal Security files Frederick, Francis S., Chief of Security Reel 066, Personal Narrative Report of...Senior Internal Security Officer, Mar. 13, Frame :0010, 1946 Folder S 1.00** Correspondence Frame :0016, To and from Robert F. Spencer, 1943-1945 Folder S 1.01** Scope and Content Note (includes several letters by Jane Frederick)

Frame :0050, To R. P. Best, regarding Leupp activities, 1943 Folder S 1.02** Frame :0063, To and from Paul G. Robertson, 1943 Folder S 1.03** Frame :0068, From Ben, 1943-1944 Folder S 1.04** Frame :0075, Reports Folder S 1.05** Leupp Isolation Center Analysis of Tule Lake Situation Frame :0083, Office of the Director Folder S 1.10** Memos and correspondence Case histories Frame :0091, List of inmates by originating center Folder S 1.20** Frame :0095, Gila River Folder S 1.21** Frame :0118, Manzanar Folder S 1.22** Frame :0186, Tule Lake Folder S 1.23** Frame :0220, Jerome, Rohwer, Heart Mountain, Granada, and Topaz Folder S 1.24**

SECTION 6: UNITED STATES FEDERAL GOVERNMENT - 78TH CONGRESS, 1942-1944.

Reel 066, Senate, Chandler Committee Frame :0246, Folder T 1.01 Subcommittee of the Committee on Military Affairs, Jan. 1943 Segregation of Loyal and Disloyal Japanese in Relocation Centers Additional Note (not microfilmed; see pD769.9.A6.A55)

Hearings Before a Subcommittee of the Committee on Military Affairs, excerpts from transcript of hearing on Bill S. 444 JERS report on Chandler Committee House of Representatives, Dies Committee Special Committee on Un-American Activities Frame :0266, WRA memos and correspondence, 1943 Folder T 1.02 Frame :0284, Excerpts of transcripts of hearings Folder T 1.021 Physical Description: (copies)

Frame :0343, WRA statements and information Folder T 1.022

BANC MSS 67/14 c 189 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 6: UNITED STATES FEDERAL GOVERNMENT - 78TH CONGRESS, 1942-1944.

Frame :0410, Pamphlets regarding H. Res. 282 and committee Folder T 1.023 Frame :0465, JERS report and notes Folder T 1.03 Frame :0530, Research materials regarding Costello and California Delegation, 1942 Folder T 1.04 Frame :0481, Activities of the 78th Congress in Regard to Japanese Residents of the United Folder T 1.05 States, ca. 1944, JERS study

SECTION 7: NORTHERN CALIFORNIA DISTRICT COURT AND 9TH CIRCUIT COURT OF APPEALS, 1942-1950.

Reel 066, J. Howard McGrath vs. Tadayasu Abo, No. 12,251, and J. Howard McGrath vs. Mary Frame :0546, Kaname Furuya, No. 12,252, Brief for Appellees, Feb. 27, 1950 Folder T 1.10 Frame :0612, Bruce G. Barber vs. Tadayasu Abo, et al, etc., No. 12,195, and Bruce G. Barber vs. Folder T 1.11 Mary Kaname Furuya, et al, etc., No. 12,196, Brief for Appellees, Feb. 27, 1950 Mitsuye Endo, vs. Milton Eisenhower Reel 067, No. 10,605, Brief for Appellees, Mar. 10, 1944 Frame :0010, Folder T 1.12 No. 70, October Term, 1944 Frame :0077, Opening Brief for Appellant Folder T 1.13 Frame :0145, Brief for the United States Folder T 1.14 Frame :0229, Brief of the Northern California Branch of the American Civil Liberties Union Folder T 1.15 as Amicus Curiae in Support of Appellant Gordon Kiyoshi Hirabayashi, vs. United States of America No. 10,308 Frame :0266, Appellant's Opening Brief Folder T 1.16 Frame :0290, Certificate to the Supreme Court...of questions of law upon which...the 9th Folder T 1.17 Circuit desires instruction for the proper decision of a cause, William Denman, Mar. 28, 1943 Frame :0300, Opinion of Denman...on his Dissent, Mar. 28, 1943 Folder T 1.18 Frame :0309, Brief of State of California as Amicus Curiae Folder T 1.182 Frame :0342, Appellant's Brief Answering State of California as Amicus Curiae Folder T 1.183 No. 870, October Term, 1942 Frame :0350, Brief for No. California Branch of ACLU, Amicus Curiae Folder T 1.191 Frame :0412, Brief of the States of California, Oregon and Washington as Amici Curiae Folder T 1.192 Frame :0478, United States of America, vs. Fred Toyosaburo Korematsu, No. 27635-W, Brief of Folder T 1.20 the State of California as Amicus Curiae, Aug. 18, 1942 Fred Toyosaburo Korematsu, vs. United States of America No. 10,248 Frame :0500, Appellant's Opening Brief, Dec. 9, 1942 Folder T 1.211 Additional Note (not microfilmed; see F870 J3.62.K67 v.2)

Frame :0564, Decision, Denman dissenting in part, in Federal Reporter, Second Series, Folder T 1.212 140 F.2d, No. 2, March 20, 1944, p. 289-309

BANC MSS 67/14 c 190 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 7: NORTHERN CALIFORNIA DISTRICT COURT AND 9TH CIRCUIT COURT OF APPEALS, 1942-1950.

Frame :0577, Brief of State of California as Amicus Curiae, Feb. 15, 1943 Folder T 1.213 Frame :0587, No. 912, October Term, 1942 Folder T 1.218 Memorandum for the United States No. 22, October Term, 1944 Reel 068, Brief for Appellant, Sept. 15, 1944 Frame :0010, Additional Note Folder T 1.22 (also available as: F870 J3.62.K67 v. 2)

Frame :0073, Brief of Japanese American Citizens League, Amicus Curiae Folder T 1.23 Additional Note (also available as: F870 J3.62.K67 v.1 x)

Frame :0188, Brief of the States of California, Oregon, and Washington as Amici Curiae, on Folder T 1.24 behalf of appellee Frame :0210, Toki Wakayama, No. 2376-H and Ernest Wakayama, No. 2380, Brief of State of Folder T 1.25 California as Amicus Curiae in Support of Opposition to Issuance of Writs of Habeas Corpus, Sept. 23, 1942 Frame :0236, United States of America, vs. , No. C-16056 Folder T 1.27 Brief of the State of California as Amicus Curiae in Support of Plaintiff, Sept. 3, 1942 Minoru Yasui, vs. United States No. 10,317 Frame :0257, Brief for the United States Folder T 1.28 Frame :0312, Brief of State of California as Amicus Curiae, Feb. 17, 1943 Folder T 1.281 No. 871, October Term, 1942 Frame :0327, Brief for the United States, May 1943 Folder T 1.29 Frame :0337, Memorandum Brief of States of California, Oregon and Washington as Amici Folder T 1.291 Curiae Frame :0346, Minoru Yasui to N. A. Yorichi, Apr. 14, 1942, copy of letter; newspaper clippings Folder T 1.30 Frame :0351, Dean Acheson, vs. Miye Mae Murakami, Tsutako Sumi, and Mutsu Shimizu, no. Folder T 1.34 12,082, opinion, Aug. 26, 1949;Mary Asaba Ventura and Husband for a writ of habeas corpus, No. 498, oral opinion, Apr. 15, 1942 Frame :0369, Burling, John L., affidavit regarding Tule Lake loyalty investigation, conducted by Folder T 1.341 Department of Justice, Nov. 8, 1946 Frame :0393, Japanese American Citizens League, bulletin 142, Apr. 7, 1942; American Civil Folder T 1.342 Liberties Union, Memo on Court Cases..., Jan. 1943; miscellaneous newspaper clippings re court cases Frame :0410, James K. Fisk, vs. G. E. Wade, No. 22177 Folder T 1.35 Complaint for Injunction, May 7, 1942 Motion to Dismiss and Memorandum of Points...in support of Defendant's Motion to Dismiss..., June 17, 1942 Frame :0428, John T. Regan, vs. Cameron King, No. 22,178 Folder T 1.37 Oral Argument of U.S. Webb Brief of Wayne M. Collins as Amicus Curiae on Behalf of the ACLU Answer to Complaint for Injunction, May 28, 1942 John T. Regan, vs. Cameron King, No. 10,299 Frame :0447, Transcript of Record, Nov. 23, 1942 Folder T 1.39

BANC MSS 67/14 c 191 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 7: NORTHERN CALIFORNIA DISTRICT COURT AND 9TH CIRCUIT COURT OF APPEALS, 1942-1950.

Frame :0472, Brief for Appellant, Dec. 21, 1942 Folder T 1.40 Frame :0502, Brief for Appellee, Jan. 13, 1943 Folder T 1.41 Frame :0507, Brief on Behalf of San Francisco and Los Angeles Chapters of National Lawyers Folder T 1.42 Guild as Amici Curiae, Feb. 5, 1943 Frame :0519, Brief for Japanese American Citizens League, Amicus Curiae Folder T 1.43 Frame :0569, Appellant's Reply to the Briefs of the ACLU and National Lawyers Guild, Feb. Folder T 1.44 15, 1943 Reel 200, Brief of Amici Curiae in Support of Appellee, Wayne M. Collins, Jan. 27, 1943 Frame :0172- :0197, Folder T 1.45

SECTION 8: RESEARCH MATERIALS REGARDING CALIFORNIA STATE GOVERNMENT (JERS), 1943-1945.

Reel 069, Correspondence Frame :0011, Physical Description: (copies) Folder T 1.50

Earl Warren to and from Alfred J. Lundberg, July 1943; Charles W. Lyon and Chester F. Gannon to and from Gale Seaman, Dec. 1943 Frame :0024, California Legislative Committees, study, [1944?] Folder T 1.52 Frame :0035, Research material regarding State Senate and Assembly Folder T 1.521 Frame :0106, Miscellaneous information regarding legislation in other states, 1943-1945 Folder T 1.53

SECTION 9: RESEARCH MATERIALS REGARDING CALIFORNIA COUNTY AND CITY GOVERNMENT (JERS), 1942-1945.

Reel 069, Bowron, Fletcher, Mayor of Los Angeles Frame :0124, Folder T 1.60 Selected correspondence, to, from, and relating to, 1942-1945 Grodzins, Morton Frame :0147, Post evacuation action--cities, n.d. Folder T 1.61 Frame :0159, California counties--post evacuation Folder T 1.62 Frame :0163, Research materials and notes Folder T 1.63

SECTION 10: RESEARCH REGARDING PUBLIC OPINION OF RESETTLEMENT, (JERS), 1941-1945.

Reel 069, Webb, Irene, sampling of West Coast press clippings, July 1944-August 1945, n.d. Frame :0219, Folder T 1.66 Frame :0223, United States Bureau of Agricultural Economics Folder T 1.68 Farmers' Attitudes Toward the Use of Japanese Evacuees as Farm Labor Sugar Beet and Long Staple Cotton Regions, part I, Jan. 30, 1943 Five Major Crop Regions,part II, Feb. 27, 1943

BANC MSS 67/14 c 192 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 10: RESEARCH REGARDING PUBLIC OPINION OF RESETTLEMENT, (JERS), 1941-1945.

Frame :0264, Miscellaneous Folder T 1.69 American Legion Frame :0286, Correspondence, resolutions, press releases Folder T 1.71 Frame :0310, Clyde Shoemaker, July 23, 1943and Ben Beery, July 21, 1943, interviews; Folder T 1.711 Frederick G. Murray, "Japs in Our Yard," June 1943 Frame :0319, Before a Fact-Finding Committee...in the matter of...Hollywood World War II Folder T 1.712 Post...and 24th District of California, transcript Feb. 12, 1945 Frame :0402, The Anti-Japanese Activities of the Native Sons & Daughters of the Golden West, Folder T 1.72 Dec. 1941-July 1943, JERS draft report with notes and related material Frame :0420, Grodzins, Morton, The Home Front Commandos, report with notes and related Folder T 1.73 material, n.d. Frame :0441, Labor Union resolutions, 1944-1954 Folder T 1.74 Frame :0459, Organizations, city and county resolutions and correspondence; Grodzins' notes Folder T 1.76 Folder T 1.761 The Japanese in our Midst, Colorado Council of Churches, 1943 Additional Note (not microfilmed; see pD769.8.A6.J31 1943 and F870.J3.62.P3 no. 9)

Folder T 1.762 Schuyler, Lambert, The Japs Must Not Come Back!, c. 1944 Additional Note (not microfilmed; see F870 J3.62.P3 no.17)

Folder T 1.763 Esberg, A. I., Forty-Nine Opinions on our Japanese Problem, 1944 Additional Note (not microfilmed; see xE184.J3.E74)

Frame :0553, Pamphlets and brochures from Christian organizations Folder T 1.764 Frame :0572, United Citizen's Federation, plans for resettlement, n.d. Folder T 1.78 Frame :0579, Allan Markley to M. M. Tozier, confidential memo; special field report with Lists of Folder T 1.79 Incidents of Terrorism and Harassment

SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT, 1943-1947.

Reel 069, Grodzins, Morton, History of Relocation, [1944?] Frame :0597, Folder T 1.83 CHICAGO Reel 069, Chicago Resettlers Committee, Social Analysis Committee, Chicago Frame :0647, Resettlement 1947, A Report Folder T 1.831 Reel 071, Ishida, M., Survey of Nisei in Chicago, Apr. 10, 1941 Frame :0011, Folder T 1.832 Kikuchi, Charles Frame :0025, Job Adjustments of Single Young Men, c. 1946 Folder T 1.834 Frame :0047, The Social Adjustment Process of the Japanese American Resettlers to Folder T 1.836 Chicago During the Wartime Years, Dissertation, Columbia University, Sept. 1947 Shotaro Frank Miyamoto, Director and staff

BANC MSS 67/14 c 193 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Frame :0096, Interim Report of Resettler Adjustments in Chicago, Mar. 1, 1944 Folder T 1.838 Frame :0309, Drafts of outline, chapter V, and epilogue Folder T 1.839 Frame :0353, Thomas, Dorothy S., suggested revisions and comments; maps Folder T 1.8391 Frame :0364, A Brief Analysis of the Relocation Program and its Problems, July 23, 1943, Folder T 1.840 and related material Frame :0377, Staff meeting notes, Dec. 1943 and Mar. 1944 Folder T 1.8401 Miyamoto, Shotaro Frank Notes Frame :0389, 1943 Folder T 1.8402 Frame :0458, 1944 Folder T 1.8403 Frame :0486, 1945 Folder T 1.8404 Reel 071 072, Journal, June 14, 1943-Apr. 27, 1944 Frame :0504- Physical Description: (7 folders) :0082, Folder T 1.8405**

Reel 072, A Nisei Autobiography, June 19, 1944, incomplete draft Frame :0083, Folder T 1.8406 Shibutani, Tamotsu, 1920- Frame :0115, The First Year of the Resettlement of Nisei in the Chicago Area, Mar. 1, 1944 Folder T 1.842 Frame :0246, The Initial Phases of the Buddhist Youth Movements in Chicago, Oct. 1944 Folder T 1.843 Frame :0031, Memorandum on a Comparative Study of the Resettlement Program in Folder T 1.845 Chicago and St. Louis, Sept. 23, 1943 Frame :0352, Field notes, June 25, 1943-Jan. 22, 1944 Folder T 1.8451 Frame :0409, Interviews, June-Sept. 1943 Folder T 1.8452 Frame :0432, Free association, May 1943-Jan. 1944 Folder T 1.8453 Frame :0475, St. Louis, Sept. 1943 Folder T 1.8454 Frame :0482, Chicago, miscellaneous notes, 1943-1944 Folder T 1.8455 Frame :0501, Journal -- April 1 -June 5, 1943 Folder T 1.8456 Shibutani, Tamotsu and Louise Suski Frame :0511, Introduction to the Study of Resettler Group Life, n.d. Folder T 1.846 Frame :0535, Research materials, preliminary reports, schedules Folder T 1.8461 Frame :0563, An Exploratory Study of the Japanese-Americans in the Chicago Industries, Folder T 1.847 Sept. 1944 Frame :0632, Correspondence, 1943-1944 Folder T 1.848 Reel 073, Summary reports of area companies, notes, and related material Frame :0010, Additional Note Folder T 1.8481 (in alphabetical order)

BANC MSS 67/14 c 194 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Frame :8280, Shima, T., Report of Investigation: General Conditions of Evacuees in Chicago Folder T 1.8485 (May 18-29, 1943) Frame :0288, Takahashi, Ernest S., Proposed Plan for Nisei Integration in the City of Chicago, Folder T 1.849 June 16, 1943 Tanaka, Togo Frame :0294, Adjustment Problems of Chicago Resettlers, Feb. 18, 1944 Folder T 1.85 Frame :0356, Agencies Assisting Resettlement and Resettler Adjustments, chapter III, Jan. Folder T 1.852 22, 1944 Frame :0373, A Report on Madison, Wisconsin: Evacuee Resettlement--as of mid-April, Folder T 1.854 1943 (special report no. 2), Apr. 22, 1943 Frame :0382, The Friendly Alien of Enemy Nationality, case history (special report no. 3), Folder T 1.855 Apr. 24, 1943 Frame :0385, Interview reports, 1943 Folder T 1.8551 Reel 286 287, Occupational survey cards Frame :0011- :0231, card-file-box Card file boxes 23-24 OTHER AREAS Reel 073 , Hosokawa, Robert, "An American with a Japanese Face," n.d. Frame :0393, Folder T 1.856 Matsunaga, Setsuko Frame :0400, "The Adjustment of Evacuees in Saint Louis," dissertation, Washington Folder T 1.86 University, St. Louis, Missouri, Sept. 1944 Frame :0501, Interviews with students, Washington University, St. Louis, Missouri, nos. Folder T 1.861 1-8, Nov. 1943 Frame :0535, Miscellaneous interviews Folder T 1.8611 Frame :0549, A Survey of Evacuee Adjustment in the St. Louis Area, Aug. 1943 Folder T 1.862 Suski, Louise Reel 073 074, Notes, 1943-1945 Frame :0574- :0010, Folder T 1.868 Reel 074, Colonists in Wyoming, Nov. 6, 1942 Frame :0062, Folder T 1.8681 Frame :0060, Biography of Father, Aug. 25, 1945 Folder T 1.8682 Frame :0087, A Study of the Relocated Japanese-Americans in Minneapolis, University of Folder T 1.869 Minnesota, sociology class, ca. 1943 Frame :0119, Matsumoto, Yoshiharu, Nisei: A Role in an American Minority, Oct. 1944 Folder T 1.87 Frame :0132, Walker, H. L., Reception of the American Japanese in Southern California, Jan. Folder T 1.88 28, 1946 CASE HISTORIES Charles Kikuchi, Nos. 1-64, 1943-1944 Reel 074, #1. Yamanaka, George, June 23, 1943 Frame :0148, Folder T 1.93** Frame :0202, #2. Oishi, Jiro, July 7, 1943 Folder T 1.931** Frame :0247, #3. Nakamura, Helen Miyako, July 16, 1943 Folder T 1.932**

BANC MSS 67/14 c 195 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Frame :0295, #4. Ikeda, Toshie, July 7, 1943 Folder T 1.933** Frame :0343, #5. Iwagami, Ichiro "Yama," July 28, 1943 Folder T 1.934** Frame :0383, #6. Wakai, Masayoshi, Aug. 1, 1943 Folder T 1.935** Frame :0497, #7. Nakane, Kenji, Aug. 21, 1943 Folder T 1.936** Frame :0567, #8. Sonoda, Mary, Aug. 10, 1943 Folder T 1.937** Frame :0600, #9. Hibino, Yoshiko Patricia, Aug. 31, 1943 Folder T 1.938** Reel 075, #10. Shimamota, Chutaro, Sept. 3, 1943 Frame :0010, Folder T 1.939** Frame :0058, #11. Kaneko, Shozo, Sept. 11, 1943 Folder T 1.94** Frame :0121, #12. Ogawa, Chidori, Sept 13, 1943 Folder T 1.941** Frame :0168, #13. Kinoshita, Robert Tatsuya, Oct. 14, 1943 Folder T 1.942** Frame :0255, #14. Miyahara, Taigoro Jack, Oct. 11, 1943 Folder T 1.943** Frame :0313, #15. Mihara, Lawrence Lyntaro, Oct. 13, 1943 Folder T 1.944** Frame :0346, #16. Yusa, Cherie Chie, Oct. 19, 1943 Folder T 1.945** Frame :0396, #17. Takigawa, George, Oct. 21, 1943 Folder T 1.946** Frame :0460, #18. E. K., "Impact of Pearl Harbor Upon My Life and Ambitions" Folder T 1.947** Frame :0467, #19. Mori, Ayako (Pseud.), Oct. 27, 1943 Folder T 1.948** Frame :0472, #20. Kimura, Yukiko, Nov. 12, 1943 Folder T 1.949** Frame :0539, #21. Miyagawa, Daiki, Nov. 8, 1943 Folder T 1.95** Frame :0594, #22. Nakagawa, Fusako Fay, Nov. 11, 1943 Folder T 1.951** Reel 076, #23. Masumoto, Imiko, Nov. 22, 1943 Frame :0010, Folder T 1.952** Frame :0063, #24. Matsuda, Mary Kimiko Hibino, Nov. 23, 1943 Folder T 1.953** Frame :0128, #25. Tajima, Yuri Ikeda, Dec. 27, 1943 Folder T 1.954** Frame :0175, #26. Hirooka, Sakae, Jan. 23, 1944 Folder T 1.955** Frame :0216, #27. Sasaki, Hideo, Jan. 26, 1944 Folder T 1.956** Frame :0357, #28. Araki, Chiyoko (Pseud.), Jan. 27, 1944 Folder T 1.957** Frame :0366, #29. Nishimoto, Tad, Jan. 27, 1944 Folder T 1.958** Frame :0381, #30. Marubayashi, Roy (Royutaka), Feb. 8, 1944 Folder T 1.959** Frame :0486, #31. Endo, Hajime Henry, Feb. 24, 1944 Folder T 1.96**

BANC MSS 67/14 c 196 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Frame :0539, #32. Hirashima, Hiroshi, Feb. 28, 1944 Folder T 1.961** Frame :0605, #33. Sato[w], Jack Kenzo, Mar. 13, 1944 Folder T 1.962** Reel 077, #34. Ikeda, Albert Shigetake, Mar. 9, 1944 Frame :0010, Folder T 1.963** Frame :0135, #35. Ekinaka, Kazuo, Mar. 29, 1944 Folder T 1.964** Frame :0176, #36. Ekinaka, Yuriko, Apr. 7, 1944 Folder T 1.965** Frame :0247, #37. Saruwatari, Akira, Apr. 14, 1944 Folder T 1.966** Frame :0291, #38. Ozawa, Paul, Apr. 10, 1944 Folder T 1.967** Frame :0319, #39. Ikeda, Dorothy Sachiko, Apr. 24, 1944 Folder T 1.968** Frame :0368, #40. Tomita, Virginia Fumiko, Apr. 26, 1944 Folder T 1.969** Frame :0412, #41. Suzuki, Helen Harumi, May 2, 1944 Folder T 1.97** Frame :0447, #42. Morioka, Midori, July 17, 1944 Folder T 1.971** Frame :0496, #43. Morioka, Kenneth Seiji, July 28, 1944 Folder T 1.972** Frame :0516, #44. Kurata, Tadao George (Cracker), July 17, 1944 Folder T 1.973** Reel 078, #45. Kubota, Tsugio, July 28, 1944 Frame :0011, Folder T 1.974** Frame :0063, #46. Sato, Isao Buddy, Aug. 3, 1944 Folder T 1.975** Frame :0101, #47. Kawana, Buster Susumu, Aug. 7, 1944 Folder T 1.976** Frame :0137, #48. Suzuki, Chiyoko Elizabeth, Aug. 9, 1944 Folder T 1.977** Frame :0261, #49. Saruwatari, Masako, [Aug. 1944] Folder T 1.978** Frame :0313, #50. Higaki, Kazuo David, Sept. 18, 1944 Folder T 1.979** Frame :0396, #51. Yamamoto, Katsuko, Sept. 25, 1944 Folder T 1.98** Frame :0455, #52. Ichinaga, Robert Nobu, Sept. 27, 1944 Folder T 1.981** Frame :0486, #53. Kimoto, Kiyoshi Jimmy, Oct. 3, 1944 Folder T 1.982** Frame :0566, #54. Kunimoto, Mitsuko Violet, Oct. 6, 1944 Folder T 1.983** Reel 079, #55. Watanabe, Shizu, Oct. 17, 1944 Frame :0011, Folder T 1.984** Frame :0096, #56. Sato, Irene Kiyoko, Nov. 1, 1944 Folder T 1.985** Frame :0139, #57. Maruoka, Aiko, Nov. 2, 1944 Folder T 1.986** Frame :0187, #58. Akahoshi, George Teiichi, Nov. 10, 1944 Folder T 1.987**

BANC MSS 67/14 c 197 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Frame :0265, #59. Komatsu, Fukiko Elisabeth, Nov. 21, 1944 Folder T 1.988** Frame :0327, #60. Harada, Sumi, Dec. 7, 1944 Folder T 1.989** Frame :0355, #61. Hashimoto, Hideo Abe, April 194[5] Folder T 1.99** Frame :0391, #62. Fukuba Isao, May 18, 1944 Folder T 1.991** Frame :0488, #63. Tomita, Kiku, June 13, 1945 Folder T 1.992** Frame :0518, #64. Okada, Dave Masato, Aug. 6-10, 1945 Folder T 1.993** Tamotsu Shibutani, Nos. 101-112, 1943-1944 Reel 079, #101. Sugasawara, Hiroshi Frame :0607, Folder T 1.9931** Reel 186, #102 and #103. Frame :0283, Folder T 1.9932** Frame :0293, #104. Arata, Hiromu Folder T 1.9933** Frame :0306, #105. Yoshino, Rose Folder T 1.9934** Frame :0346, #106. Akira, Omachi Folder T 1.9935** Frame :0363, #107. Kuramitsu, Gilbert Folder T 1.9936** Frame :0406, #108. Mayeda, Willie; #109. Doi, Alfred Folder T 1.9937** Frame :0425, #110-112. Folder T 1.9938** Miscellaneous Reel 186, Spencer, Robert F., Case History I (Harry Osaka) Frame :0433, Folder T 1.9939** Tanaka, Togo, nos. 201-219, 1943 Frame :0448, #201. Sato, Shig Jeff Folder T 1.994** Frame :0455, #202. Maruyama, Frank; #203. Kashima, Robert Folder T 1.9941** Frame :0468, #204. Ito, Harold Kay; #205. Sakata, George Folder T 1.9942** Frame :0481, #206. Murata, Kiyoaki; #207. Iwaski, Charles; #208. Nakama, Rocky Folder T 1.9943** Rioko; #209. Frame :0503, #210. Folder T 1.9944** Frame :0514, #211. Folder T 1.9945** Frame :0522, #213-216. Folder T 1.9946** Frame :0542, #217-218. Folder T 1.9947** Frame :0555, #219. Hayakawa, William Folder T 1.9948** Miyamoto, Shotaro Frank Frame :0575, #301. Uyeda, Bill; #302. Takemoto, Arthur Folder T 1.995**

BANC MSS 67/14 c 198 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Frame :0580, #303. Watanabe, Ted Folder T 1.9951** Frame :0596, #304. Okabe, Thomas and Rose Soyejima Okabe Folder T 1.9952** Frame :0614, #305-306. Folder T 1.9953** Frame :0627, #307-308. Folder T 1.9954** Frame :0639, #309. Morimune, K. Folder T 1.9955**

SECTION 12: ORGANIZATIONS INVOLVED WITH RELOCATION, 1942-1945.

NATIONAL JAPANESE AMERICAN STUDENT RELOCATION COUNCIL, WEST COAST COMMITTEE Reel 080, The National Student Relocation Council, draft report, n.d., and related Frame :0011, correspondence, 1944 Folder T 2.00 Frame :0043, O'Brien, Robert, The Role of College Student Relocation in the Dispersion of the Folder T 2.05 Nisei, chapter VII, ca. 1945 Additional Note (p. 132-156 of thesis)

Conard, Joseph, Executive Secretary Correspondence (to, from, and copied), 1942 Frame :0057, March/April Folder T 2.06 Frame :0087, May Folder T 2.061 Frame :0116, June Folder T 2.062 Frame :0152, July Folder T 2.063 Frame :0217, August Folder T 2.064 Frame :0283, September Folder T 2.065 Frame :0334, October Folder T 2.066 Frame :0378, November Folder T 2.067 Frame :0424, December Folder T 2.068 Frame :0465, Bodine, Thomas R., West Coast Director, correspondence (to, from, and Folder T 2.069 copied), 1943 Frame :0497, Community acceptance file, correspondence, 1942-1943 Folder T 2.07 Frame :0535, Form letters Folder T 2.08 Frame :0556, Reports Folder T 2.09 Frame :0583, National Office, Philadelphia, Pennsylvania Folder T 2.10 Frame :0619, Executive committees Folder T 2.11 Frame :0634, Steering committees Folder T 2.12

BANC MSS 67/14 c 199 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 12: ORGANIZATIONS INVOLVED WITH RELOCATION, 1942-1945.

Frame :0639, Second Plenary Meeting, New York City, Sept. 29, 1943 Folder T 2.13 Reel 081 , Program, plans, and procedures, 1942-1943 Frame :0011, Folder T 2.14 Frame :0028, Student Relocation Committee Folder T 2.15 Frame :0053, Student Relocation Newssheet,1944-1945 Folder T 2.20 Frame :0192, College mailing list, 1942 Folder T 2.21 Frame :0201, Bulletins, forms, and notices Folder T 2.22 Frame :0223, Pamphlets, 1942-1945 Folder T 2.23 Frame :0256, Directory of American Student of Japanese Ancestry..., No. 171, June 1943 Folder T 2.25 Frame :0295, Japanese American Evacuation and Resettlement Study, correspondence, Folder T 2.26 1943-1945 Frame :0314, Lists of approved colleges, 1942-1943 Folder T 2.38 Frame :0327, Statistics on total number of students accepted Folder T 2.39 Frame :0338, College survey Folder T 2.40 Frame :0350, Questionnaire survey, 1942-1943 Folder T 2.44 Frame :0360, Newspaper clippings Folder T 2.50 Frame :0396, JERS notes Folder T 2.51 OTHER ORGANIZATIONS Committee on Resettlement of Japanese Americans Reel 081, Correspondence Frame :0405, Folder T 4.98 Frame :0416, Pamphlets, bulletins, handbooks, directories Folder T 4.99 Frame :0475, Resettlement Bulletin Folder T 5.00 Vol. I, nos. 1-7, 1943 Vol. II, nos. 1-10, 1944 Vol. III, nos. 1-4, 1945; Final Number, April 1946 Japanese American Committee for Democracy Frame :0580, Form letters and news releases Folder T 5.01 Folder T 5.011 Forum on Japanese Americans in the Victory Program, New York, 1943 Additional Note (not microfilmed; see F870 J3.62.P3 no. 11)

Frame :0588, Newsletter, Vol. I, nos. 5, 9, 10, 1942; Vol. III, nos. 1, 3-8, 1944;Vol. IV, nos. Folder T 5.012 1-8, 1945 Reel 082 , American Baptist Home Mission Society Frame :0011, Folder T 5.02 Reports on Relocation Center visits, 1945

BANC MSS 67/14 c 200 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 12: ORGANIZATIONS INVOLVED WITH RELOCATION, 1942-1945.

Democracy Demands Fair Play for America's Japanese Additional Note (not microfilmed; see F870.J3.62.P3 no. 6)

Frame :0025, Young Men's Christian Associations, 1942-1946 Folder T 5.03 Frame :0044, Young Women's Christian Associations, 1944-1945 Folder T 5.031 Frame :0053, The Buddhist Churches of America, 1943-1945 Folder T 5.06 American Friends Service Committee Frame :0113, Miscellaneous Folder T 5.07 Frame :0136, Southern California Branch, Walter Godfrey, reports and correspondence, Folder T 5.071 1944; miscellaneous, 1942-1944 Church of the Brethren, Brethren Relocation Hostel, Chicago, Illinois Frame :0162, General information Folder T 5.08 Smeltzer, Ralph E. Frame :0173, Reports, memos and notes Folder T 5.081 Frame :0205, Origin and History of the Chicago United Ministry to Resettlers, with Folder T 5.082 related material Frame :0218, Articles and brochure Folder T 5.083 Frame :0232, Interracial councils and commissions, 1943-1945 Folder T 5.084 Frame :0329, United Ministry to Evacuees, 1943-1945 Folder T 5.086 MISCELLANEOUS Newsletters Reel 082, The Midget Tribune, Des Moines, Iowa, Vol. 1, nos. 1-4. 6-10, 1944 Frame :0437, Folder T 5.087 Frame :0454, The St. Louis Nisei, Vol. II, nos. 1-2, May/June 1946; The Washington Memo, Folder T 5.088 Vol. 1, no. 7, May 1945 Resettler lists Reel 082, Relocation supervisors area lists of evacuees with indefinite leave Frame :0465, Folder T 5.089 Frame :0482, Chicago area Folder T 5.0891 Frame :0507, Nisei Business Directory, Chicago, Illinois, 1945-1946 Folder T 5.0892 Frame :0533, New York area Folder T 5.0893

SECTION 13: GALEN MERRIAM FISHER (1873-1955) FILES, 1942-1945.

Correspondence Reel 083, 1942 Frame :0010, Folder T 5.09 Abiko, Yasuo Wm., Japanese American News, Inc. ( The Nichi Bei) Hashimoto, Hideo, 1942-1943 Kanai, Lincoln, 1942 Uchida Family, 1942-1944

BANC MSS 67/14 c 201 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 13: GALEN MERRIAM FISHER (1873-1955) FILES, 1942-1945.

Frame :0118, 1943 Folder T 5.091 1944-1945 Subject files Frame :0181, Committee on Resettlement of Japanese Americans Folder T 5.092 Folder T 5.0921 Resettlement Bulletin, Vol. I, nos. 5, 7; Vol. II, nos. 3, 6, 8, 10; Vol. III, nos. 2-4, 1943-1945 Additional Note (not microfilmed; see T 5.00)

Frame :0285, Committee on Fair Play Folder T 5.093 Frame :0332, Young Men's Christian Associations (YMCA) Folder T 5.094 Frame :0409, Tsujimoto, Masao Edward, "A letter to Ophelia About Keetley Farms," 1943 Folder T 5.095 Frame :0425, Nagata, Samuel, The Japanese Evacuation and the Minority Problem, Vol. 1, Heart Folder T 5.096 Mountain Relocation Center, n.d. Frame :0431, The Evacuee Speaks Newsletter,Santa Anita, California, Aug. 1-Sept. 15, 1942 Folder T 5.097 Frame :0440, The News-Letter from Pasadena Union Church, nos. 1-5, 1942 Folder T 5.098 Frame :0448, The Nichi Bei, miscellaneous front pages and issues, 1942 Folder T 5.099 Frame :0467, Miscellaneous pamphlets, bulletins, and articles Folder T 5.0991 Reel 200, Notes and correspondence, 1942 Frame :0198, Folder T 5.10 Frame :0217, National Japanese American Student Relocation Council, 1942-1944 Folder T 5.11 Frame :0265, Japanese American Citizens League, bulletins, 1941-1942 Folder T 5.12 American Civil Liberties Union Frame :0295, Union News, Vol. VII, nos. 10, 12; Vol. VIII, nos. 1, 3-5; Vol. IX, nos. 5, 8, Folder T 5.13 1942-1944 Frame :0318, Civil Liberties Quarterly, nos. 46, 48, 51-52, and miscellaneous pamphlets, Folder T 5.14 1942 Frame :0348, Memos and bulletins, 1942-1943 Folder T 5.15 Frame :0378, Religious organizations, 1941-1943 Folder T 5.16 Frame :0449, Newspaper clippings Folder T 5.17

SECTION 14: JAPANESE AMERICAN CITIZENS LEAGUE, 1942-1946.

National Headquarters, Salt Lake City, Utah Reel 083 , Correspondence, 1942-1945 Frame :0512, Folder T 6.10 Frame :0538, Bulletins, nos. 149, 158, 8, 1942; no. 3, 1943; nos. 2-6, 8, 10-14, 16-18, 20, Folder T 6.11 22-23, 26-27, 33-35, 1944 Frame :0601, Press releases, 1944-1945 Folder T 6.111

BANC MSS 67/14 c 202 PART II: INTERNMENT IN RELOCATION CENTERS, 1942-1944 [1942-1946]. SECTION 14: JAPANESE AMERICAN CITIZENS LEAGUE, 1942-1946.

Frame :0633, Pamphlets, newsletters Folder T 6.112 Reel 084, Special National Council meeting, Mar. 1942 Frame :0010, Folder T 6.12 Frame :0029, Special Emergency National Conference, Salt Lake City, Utah, Nov. 17-24, 1942, Folder T 6.121 minutes Frame :0091, Supplement to minutes Folder T 6.122 Frame :0177, Ninth Biennial National Convention, Denver, Colorado, Feb. 28-Mar. 4, 1946, Folder T 6.123 official minutes Frame :0230, California agricultural history reports, county chapters, 1942 Folder T 6.13 Frame :0255, Masaoka, Mike, final report, Apr. 22, 1944 Folder T 6.15 JERS studies Frame :0340, Miyamoto, Frank, Seattle JACL and its Role in Evacuation, n.d. Folder T 6.24 Frame :0370, Research notes and materials Folder T 6.241 Frame :0413, Tanaka, Togo, History of the Japanese American Citizens League, [1945?] Folder T 6.25

SECTION 15: ARMED FORCES, 1943-1945.

Reel 084, Miscellany regarding Military service Frame :0531, Scope and Content Note Folder T 7.00 (primarily concerning Poston)

Frame :0608, The Album: 442nd Combat Team 1943,Camp Shelby, Mississippi Folder T 7.10 Reel 085, Fort Snelling Bulletin, Vol. XII, nos. 18-25, 27-28, 30, 33-39, 42, 44-45, Apr.-Nov. Frame :0010, 1945; Yaban Gogai, Vol. I, nos. 5, 9, 1945 Folder T 7.11 Shibutani, Tamotsu, 1920- Frame :0103, Rumor and Collective Behavior, Case Study V, Rumors Among Nisei Infantry Folder T 7.20 Replacements Awaiting Overseas Shipment at Fort Meade, Maryland, report, [1944?] PART III: FREEDOM AND INDIVIDUAL EXCLUSION, 1944-1945.

SECTION 1: WRITINGS, 1945.

Reel 085, Stevens, Beatrice, Free and Equal?: The Japanese-Americans in Oregon, A unit of Frame :0179, work for Secondary Schools prepared for the Workshop on Intercultural Education, Folder U 1.03 Portland, Oregon, Summer 1945

SECTION 2: UNITED STATES FEDERAL GOVERNMENT.

Reel 085, War Department, Navy and Coast Guard, 1945 Frame :0203, Folder U 1.05 Frame :0220, Department of Agriculture, Farm Security Administration, 1945 Folder U 1.07 Frame :0234, Social Security Board, Resettlement Assistance to..., [1945], p. 18-27 Folder U 1.08

BANC MSS 67/14 c 203 PART III: FREEDOM AND INDIVIDUAL EXCLUSION, 1944-1945. SECTION 2: UNITED STATES FEDERAL GOVERNMENT.

Frame :0240, Department of the Interior Folder U 1.09 Frame :0252, Japanese 14 Years of Age and Over not Excluded Folder U 1.13 Vol. 1: Abbey, H. - Fukutake, T. Vol. 2: Fukutaki, A. - Hori, K. Vol. 3: Hori, M. - Kainmura, Y. Vol. 4: Kaino, C. - Kobayakawa, K. Reel 086, Vol. 5: Kobayashi, F. - Matsumura, N. Frame :0011 Vol. 6: Matsumura, N. - Nagano, G. Vol. 7: Nagano, G. - Nomura, R. Vol. 8: Nomura. R. - Saito, K. Vol. 9: Saito, K. - Sugawara, L. Vol. 10: Sugawara, M. - Taniguchi, T. Vol. 11: Taniguchi, T. - Watanabe, Y. Reel 087, Vol. 12: Watanabe, Y. - Zuhashi, T. Frame :0011 Frame :0106, Department of Justice Internees, Aug. 3, 1945, and related material Folder fU 1.16

SECTION 3: WAR RELOCATION AUTHORITY.

Reel 087, Handbook on Center Closure and Transfer Operations, May 9, 1944 Frame :0246, Folder U 1.17 Office of the Director Frame :0435, Memos and correspondence, Oct. 1943-Apr. 1945 Folder U 1.20 Physical Description: (copies)

Frame :0567, Minutes of meetings, 1944 Folder U 1.21 Frame :0582, Plans, recommendations, and outlines Folder U 1.22 Frame :0607, Statements and press releases Folder U 1.23 PART IV: STATISTICAL INFORMATION, 1942-1946.

SECTION 1: FORM 26: BIOGRAPHICAL INFORMATION. Additional Note [ACCESS RESTRICTED]

Carton Ctns. WRA Form No. 26 17-57 Additional Note (all centers) (not microfilmed)

Carton Ctns. IBM cards for Form 26 62-84 Additional Note (not microfilmed)

Box Box 336 9-track computer tape generated without names of internees; copy of code book to IBM punch cards Reel 088, Instructions for interviewers and coders Frame :0011, Folder V 1.00

BANC MSS 67/14 c 204 PART IV: STATISTICAL INFORMATION, 1942-1946. SECTION 2: MISCELLANEOUS SUMMARIES, 1942-1945.

SECTION 2: MISCELLANEOUS SUMMARIES, 1942-1945.

Reel 088, Live Births Frame :0076, Folder V 5.00 Central Utah, Topaz, 1942-1945 Colorado River, Poston, 1942-1945 Gila River, 1944-1945;Granada, Heart Mountain, 1942-1945 Jerome, Manzanar, Minidoka, Rohwer, 1942-1945 Tule Lake, 1942-1945 Frame :0238, Still Births, 1942-1945 Folder V 5.10 Frame :0255, Marriages, 1942-1945 Folder V 5.20 Frame :0318, Divorces, Central Utah, Heart Mountain, Manzanar, Minikoka, 1943-1945 Folder V 5.30 Frame :0321, Deaths, 1942-1945 Folder V 5.40

SECTION 3: BIRTH AND DEATH CERTIFICATES, 1942-1946. Additional Note [ACCESS RESTRICTED ; not microfilmed]

Central Utah, Topaz Folder X 1.001 Birth, 1942-1944 Folder X 1.002 Death, 1942-1945 Colorado River, Poston, Arizona Folder X 1.003 Birth, 1942-1945 Folder X 1.005 Death, 1942-1945 Gila River, Rivers, Arizona Folder X 1.006 Birth, 1942-1945 Folder X 1.007 Death, 1942-1945 Granada Folder X 1.008 Birth, 1942-1945 Folder X 1.009 Death, 1942-1945 Heart Mountain Folder X 1.010 Birth, 1942-1945 Folder X 1.011 Death, 1942-1945 Jerome Folder X 1.012 Birth, 1942-1944 Folder X 1.013 Death, 1942-1944 Manzanar Folder X 1.014 Birth, 1942-1945 Folder X 1.015 Death, 1942-1945 Minidoka Folder X 1.016 Birth, 1942-1945 Folder X 1.017 Death, 1942-1945 Rohwer Folder X 1.018 Birth, 1942-1945 Folder X 1.019 Death, 1942-1945 Tule Lake Folder X 1.020 Birth, 1942-1946 Folder X 1.021 Death, 1942-1945 Folder X 1.022 Marriage, 1942-1943 Folder X 1.024 Still Birth, All Centers, 1942-1946 Folder X 1.025 Ft. Ontario Refugee Shelter

BANC MSS 67/14 c 205 PART IV: STATISTICAL INFORMATION, 1942-1946. SECTION 3: BIRTH AND DEATH CERTIFICATES, 1942-1946.

Birth, 1944-1946 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974.

SECTION 1: OFFICE CORRESPONDENCE, 1940-1974.

Reel 088, Aikin, Charles, 1946-1955 Frame :0382, Folder W 1.00 Frame :0412, Barnhart, Edward Norton, 1909-, 1951-1959 Folder W 1.01 Frame :0425, Chicago office letter file, 1943-1944 Folder W 1.02 Frame :0460, Columbia Foundation, 1942-1949 Folder W 1.03 Frame :0471, Deutsch, Monroe, 1943-1945 Folder W 1.04 Frame :0479, Giannini Foundation, 1942-1951 Folder W 1.05 Frame :0486, Grodzins, Morton, 1942-1948 Folder W 1.06 Reel 089, Hankey, Rosalie, 1911-, 1943-1946 Frame :0011, Folder W 1.07 Frame :0124, From Yoshiyama, Tom Satoshi, 1944-1945 Folder W 1.071 Frame :0132, Hayashi, Doris, 1942-1943 Folder W 1.08 Frame :0156, Hoshiyama, Fred, 1942 Folder W 1.09 (see also: B 12.40 and B 12.41) Frame :0178, Ichord, Richard H., 1970-1974 Folder W 1.10 Frame :0188, Iijima, Ben, 1942 Folder W 1.11 Frame :0222, Institute of Social Sciences, 1942-1944 Folder W 1.12 Frame :0236, Kawamoto, Yukio, 1941-1945 Folder W 1.13 Frame :0334, Kent, Donald P., 1951-1959 Folder W 1.14 Kikuchi, Charles Frame :0373, Thomas, Dorothy S. Folder W 1.15 To, 1942-1945 From, 1942-1945 To and from, 1952-1974 Reel 090, Grodzins, Morton, 1943 Frame :0011, Folder W 1.16 Frame :0019, Miscellaneous, 1942-1945 Folder W 1.17 Frame :0038, Kunitani, Michio, 1942-1949 Folder W 1.18 Frame :0047, Kuratomi, George, 1945-1946 Folder W 1.19 Frame :0057, Kurihara, J. Y., 1945-1946 Folder W 1.20

BANC MSS 67/14 c 206 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 1: OFFICE CORRESPONDENCE, 1940-1974.

Frame :0066, Leighton, Alexander H., 1942-1945 Folder W 1.21 Frame :0090, Lipman, C. B., 1943 Folder W 1.22 Frame :0097, Lowie, Robert H., 1942 Folder W 1.23 Frame :0104, Miyamoto, Shotaro Frank, 1942-1945 Folder W 1.24 Frame :0329, Nakano, Sam, 1943 Folder W 1.25 (see also: B 12.43) Frame :0338, Najima, Haruo, 1942-1945 Folder W 1.26 (see also: B 12.42) Frame :0469, Nielsen, Victor W., Headquarters Sixth Army, 1946-1947 Folder W 1.27 Reel 090 091, Nishimoto, Richard S., (Richard Shigeaki), 1904-, 1943-1952 Frame :0479- :0048, Folder W 1.28 Frame :0049, Nishimura, Kay, 1942 Folder W 1.29 Frame :0049, Okazaki, Mari, 1942-1943 Folder W 1.30 (see also: B 12.44) Frame :0090, The Rockefeller Foundation, 1942-1955 Folder W 1.31 Frame :0136, Sakoda, James Minoru, 1942-1945 Folder W 1.32 (see also: B 12.45) Frame :0372, Shibutani, Tamotsu, 1920-, 1940-1946 Folder W 1.33 (see also: B 12.50) Frame :0637, Spencer, Robert F., 1942-1943 Folder W 1.34 Frame :0644, Sproul, Robert G., 1942-1949 Folder W 1.35 Frame :0678, Suzuki, Teiiti, 1968-1972 Folder W 1.36 Frame :0694, Takahashi, Nobumitsu, 1942-1943 Folder W 1.37 (see also: B 12.46) Reel 092, Tanaka, Togo, 1943-1944 Frame :0010, Folder W 1.38 Ten Broek, Jacobus, 1948-1955 Frame :0155, Re: Ten Broek, Barnhard and Matson Project, 1948-1955 Folder W 1.39 Frame :0175, Re: Grodzins, 1948-1949 Folder W 1.40 Frame :0265, Tsuchiyama, Tamie, 1915-, 1942 Folder W 1.41 (see also: B 12.47) Frame :0273, University of California Press, 1951-1952 Folder W 1.42 Frame :0301, University of Pennsylvania, 1951 Folder W 1.43 War Relocation Authority Frame :0307, Myer, Dillon S., 1942-1945 Folder W 1.44 Frame :0337, Miscellaneous, 1942-1946 Folder W 1.45 Frame :0513, Miscellaneous, 1942-1973 Folder W 1.46

BANC MSS 67/14 c 207 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 1: OFFICE CORRESPONDENCE, 1940-1974.

Frame :0565, Memos to field collaborators and staff, 1942-1943 Folder W 1.47 Frame :0573, Miscellaneous to and from others, 1942-1943 Folder W 1.48

SECTION 2: ADMINISTRATIVE FILES, 1942-1944.

Reel 092, Annual report, 1942-1943 Frame :0585, Folder W 1.50 Frame :0595, Grant proposals and outlines, progress reports and budgets Folder W 1.51 Frame :0619, Forms Folder W 1.52 Frame :0628, Chicago staff conference, Dec. 2-14, 1943 Folder W 1.53 Reel 093, Salt Lake City staff conference, June 8-12, 1944 Frame :0010, Folder W 1.54 Frame :0025, Salt Lake City staff conference, Nov. 29-Dec. 6, 1944 Folder W 1.55 Frame :0050, Thomas, Dorothy S., conference notes Folder W 1.551 Frame :0106, Miscellaneous conference notes Folder W 1.552

SECTION 3: STAFF AND FIELD COLLABORATOR WRITINGS, 1940-1948.

Grodzins, Morton Reel 093, Segregation, drafts, Oct. 1943 Frame :0159, Folder W 1.56 Frame :0215, The Revocation of Mass Exclusion, typescript, Mar. 1945 Folder W 1.57 Additional Note (includes handwritten draft; not microfilmed)

Hankey, Rosalie, 1911- Frame :0262, Report, Tule Lake, Nov. 20, 1943 Folder W 1.59 Frame :0272, Report, Tule Lake, Dec. 24, 1943 Folder W 1.60 Reel 093 094, Field notes, Tule Lake, Feb./Dec. 1944 Frame :0289- Physical Description: (11 folders) :0010, Folder W 1.61

Frame :0086, Report, Gila, April 1944 Folder W 1.62 Frame :0117, Field notes, Tule Lake, Jan./May 1945 Folder W 1.63 Reel 094 095, Report on Tule Lake, draft Frame :0281- Physical Description: (11 folders) :0113, Folder W 1.64

BANC MSS 67/14 c 208 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 3: STAFF AND FIELD COLLABORATOR WRITINGS, 1940-1948.

Folder W 1.641 Typist's copy of draft Additional Note (not microfilmed)

Chapter drafts Frame :0162, Part I, section 2, Attitude of the Residents from Oct. 15, [1943] to Nov. 4, Folder W 1.65 [1943] Frame :0180, Part I, Chapter II, draft II [Strike at Tule Lake, Oct. 7, 1943] Folder W 1.66 Frame :0242, Part II, Period of Army Rule Folder W 1.67 Frame :0279, Chapter IV, Inception of the Resegregation Group Folder W 1.68 Frame :0297, Chapter V, Climax of Public Hostility to the Inu Folder W 1.69 Frame :0337, Chapter VI, Hitomi Murder and its Aftermath Folder W 1.70 Frame :0363, Chapter VII, Development of Factionalism: Resegregation Group v. Kuratomi Folder W 1.71 Faction Frame :0399, Chapter VIII, Emergence of the Pressure Group Folder W 1.72 Frame :0515, Part IV, Abortive Administrative Attempt to Form Representative Body: The Folder W 1.73 Okamoto Shooting Frame :0560, Miscellaneous Folder W 1.74 Frame :0644, Ikeda, Nori, Ceremonial Life... Folder W 1.76 Additional Note (notes from unpublished manuscript)

Kikuchi, Charles Reel 096 102, Diary, Summer 1940-Aug. 9, 1945 Frame :0012- Physical Description: (42 folders) :0635, Folder W 1.80**

Reel 103 106, Diary, Service in U.S. Army, Aug. 10, 1945-June 1948 Frame :0012- Physical Description: (30 folders) :0052, Folder W 1.81**

Correspondence Physical Description: (copies of letters)

Frame :0081, From Charles Kikuchi, 1942 Folder W 1.82** Frame :0163, Letters Folder W 1.83** Physical Description: (typescript copies)

To Deki, May 1942 To Mariko Kikuchi, 1942-1943 To others, 1942-1943 Folder W 1.84 Drafts of published diary Additional Note (not microfilmed)

Nishimoto, Richard S., chapter drafts

BANC MSS 67/14 c 209 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 3: STAFF AND FIELD COLLABORATOR WRITINGS, 1940-1948.

Frame :0283, Domestic Service Folder W 1.85 Frame :0302, Chapter I: Demographic Characteristics, with related material Folder W 1.86 Frame :0343, Chapter II: Geographical Distribution with related material Folder W 1.87 Frame :0355, Chapter IV: Japanese in Agriculture Folder W 1.88 Frame :0380, Chapter V: Early Phase of Selective Migration: Student Relocation and Folder W 1.89 Agricultural Furloughs, ca. 1943 Frame :0420, Chapter VI: Japanese in Personal Service and Urban Trade Folder W 1.90 Shibutani, Tamotsu, 1920- Frame :0471, When the Twain Meet, Apr. 24, 1941 Folder W 1.91 Frame :0498, A Racial Minority Population in California, Dec. 1941 Folder W 1.92 Folder W 1.93 Spencer, Robert F. Japanese Buddhism in the United States, 1940-1946: A Study in Acculturation, 1946, typescript of thesis Additional Note (not microfilmed; see Main: 308t S7465)

Tanaka, Togo, chapter drafts Frame :0529, Chapter II, Political Organizations Folder W 1.94 Frame :0549, Chapter III, The Vernacular Newspapers Folder W 1.95 Frame :0578, Thomas, Dorothy S., interview with H. Oda, May 31, 1945 Folder W 1.96 Miscellaneous Frame :0584, Impoverishment of...as a Result of the Evacuation...in 1942, notes Folder W 2.00 Relocation Center Studies Frame :0593, Pre-evacuation Trends in Japanese American Life, notes from final reports, Folder W 2.01 ca. 1945 Reel 107, Staff-Evacuee Relations, notes from final reports, ca. 1945 Frame :0011, Folder W 2.02 Frame :0030, Resettlement phase studies Folder W 2.03 Outlines Reel 369, Santa Barbara Evacuee Property Study, [by Rosalie Hankey and Charles Frame :0010, Kikuchi?] Folder W 2.031 Additional Note (folder on microfilm mistakenly numbered W 2.04)

Thomas, Dorothy Swaine The Spoilage Frame :0042, Pseudonym cards Folder W 2.032 Physical Description: (index cards) Additional Note (folder on microfilm mistakenly numbered W 2.05)

BANC MSS 67/14 c 210 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 3: STAFF AND FIELD COLLABORATOR WRITINGS, 1940-1948.

Reel 363, Chapter index and notes Frame :0010, card-file-box Card file box 39, Folder W 2.033 Reviews Additional Note (not microfilmed)

Reel 369, Occupational tables (for Married and Unmarried Females), Dec. 1944 Frame :0074, Additional Note Folder W 2.034 (4 folders on microfilm mistakenly numbered W 2.07)

Folder W 2.035 Tables Marriages - Los Angeles County, 1937-1942 Age/Sex in Washington, Oregon, California, 1910-1940

SECTION 4: DEPARTMENT OF THE INTERIOR RESETTLEMENT STUDY, 1946-1947.

War Agency Liquidation Unit Reel 107 , DeYoung, John, Japanese Resettlement in the Boise Valley and Snake River Frame :0061, Valley, Sept. 30, 1946 Folder W 2.04 DeYoung, John and Toshio Yatsushiro reports from Chicago Frame :0082, DeYoung's daily reports, nos. 1-37, July/Oct. 1946 Folder W 2.05 Frame :0106, Yatsushiro's daily reports, nos. 1-20, July/Aug. 1946 Folder W 2.06 Frame :0202, DeYoung, John, weekly summary report, July/Oct. 1946 Folder W 2.07 Frame :0219, Yatsushiro's daily reports from Denver Area, nos. 1-165, Aug./Dec. 1946 Folder W 2.08 Frame :0534, Cullum, Robert M., Report on Detroit Visit, Nov. 25, 1946 Folder W 2.09 Frame :0538, Sasaki, T., Imperial Valley, Oct. 10, 1946 Folder W 2.10 Frame :0551, Sasaki's daily reports from Los Angeles, nos. 1-146, July/Nov. 1946 Folder W 2.11 Reel 108 , Smith, Elmer R., Resettlement in Utah, memos to Robert Cullum, Feb./Mar. Frame :0170, 1947 Folder W 2.12 Frame :0193, Hansen's daily reports from Santa Clara County, nos. 1-37, July/Aug. 1946 Folder W 2.13 Frame :0251, DeYoung, John, Resettlement in the Spokane Area, report, Sept. 16, 1946 Folder W 2.14

SECTION 5: MISCELLANEOUS, 1930-1952.

Reel 369, Constitution of Issei organization, n.d. Frame :0128, Additional Note Folder W 2.20 (members from [Hirakawa?])

Folder W 2.21 Book Reviews, 1946-1947 Additional Note (not microfilmed)

BANC MSS 67/14 c 211 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 5: MISCELLANEOUS, 1930-1952.

Frame :0148, Sanroku, First Vol., n.d. Folder W 2.25 Physical Description: (creative writings from unidentified center)

Frame :0167, Shidler, Atlee, Pressure Groups and the Wartime Disposition...on the West Coast, Folder W 2.30 proposal, ca. 1952, and address list Frame :0184, Survey of High School and College Nisei, Japanese Daily News, Los Angeles, Folder W 2.31 California, 1937-1940 Frame :0269, Yamashita, Kiyeko C., Vocational Attitudes and Goals of...at U.C. Berkeley, survey Folder W 2.32 report, Spring 1941 Frame :0283, Sacramento business survey, n.d. Folder W 2.33 Frame :0302, Two letters regarding Japanese evacuees returning to California Folder W 2.34 Gannon, Chester F., to Sgt. William N. Ikeda, Dec. 30, 1943 Carr, William C., to Bill, Jan. 23, 1944 Frame :0306, Japanese in California, 1942-1945 Folder W 2.35 Frame :0318, Compton Gakuen Folder W 2.36 Physical Description: (student writings)

Tsuzurikata Bunshu, Vol. 2, 1935; 1938 Tsuzurikata Contest Bunshu, 1938 Frame :0393, Chicago census data, 1930-1940 Folder W 2.40 Reel 370, Japanese American Youth in San Francisco: Their Background, Characteristics, and Frame :0010, Problems, Charles Kikuchi, National Youth Administration, 1941 Folder W 2.41 Frame :0093, Block Survey with Summary by Age, Sex and Employability, [1942?] Folder W 2.42 Additional Note (Relocation Center unknown but possibly from Tule Lake)

Folder W 2.421 List of Names Additional Note (not microfilmed)

Frame :0345, Case history abstracts Folder W 2.43 Culture Conflicts Education and Schooling Housing Reel 371, Registration Frame :0010, Folder W 2.44 Frame :0024, War Relocation Authority pamphlets Folder W 2.441 Additional Note (in Japanese)

Frame :0061, Japanese in Canada, 1942-1944 Folder W 2.45 Additional Note (includes newspaper clippings)

Hawaii Frame :0096, Correspondence and statements, 1942-1944 Folder W 2.46

BANC MSS 67/14 c 212 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 5: MISCELLANEOUS, 1930-1952.

Frame :0135, Kimura, Yukiko, Study of the Pattern of Religious Concepts of the Japanese in Folder W 2.461 Hawii, Sept. 28, 1943;Sociological Analysis of...the War Situation upon the Alien Japanese in Hawaii, Mar. 20, 1943 Frame :0149, Lind, Andrew W., The Japanese in Hawaii Under War Conditions, Dec. 1942 Folder W 2.462 Frame :0169, "Struggling Within a Struggle," ca. 1943 Folder W 2.463 Frame :0189, Report of Conference of Americans of Japanese Ancestry, Honolulu, Sept. 12, Folder W 2.464 1943; Report of Second Oahu Conference of Americans of Japanese Ancestry, Honolulu, Jan. 28, 1945 Frame :0221, Report of the Second Territorial Conference: Morale and Emergency Service Folder W 2.465 Committees, Kahului, Maui, July 21-23, 1944 Frame :0262, The Defender, Vol. 1, nos. 1 and 3, 1942 Folder W 2.466 Frame :0268, The Volunteer, Varsity Victory Volunteers, 1943 Folder W 2.467 Frame :0291, Magazine articles, 1942-1943 Folder W 2.468 Frame :0306, Newspaper clippings, 1942-1943 Folder W 2.469 Magazine articles Frame :0312, By evacuees Folder W 2.47 Frame :0325, Taylor, Paul S., "Our Stakes in the Japanese Exodus," Survey Graphic, Sept. Folder W 2.471 1942 Frame :0332, Miscellaneous Folder W 2.472 Frame :0372, Comic books and comic strips Folder W 2.473 Folder W 2.49 Congressional Record clippings Additional Note (not microfilmed)

Newspaper clippings Reel 372, Pre-evacuation, 1938-1941 Frame :0010, Folder W 2.50 Northern California (primarily) Reel 372 376, 1942 Frame :0158- Physical Description: (17 folders) :0288, Folder W 2.51

Reel 376 377, 1943 Frame :0289- Physical Description: (6 folders) :0234, Folder W 2.52

Reel 377 378, 1944 Frame :0235- :0232, Folder W 2.53 Frame :0233, 1945 Folder W 2.54 Subject Files Frame :0401, Colorado land issue, 1944 Folder W 2.60

BANC MSS 67/14 c 213 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1974. SECTION 5: MISCELLANEOUS, 1930-1952.

Frame :0420, Colorado treason trial, 1944 Folder W 2.61 Frame :0400, Farmers, 1941 Folder W 2.62 Frame :0501, Guayule, 1942 Folder W 2.63 Frame :0536, New Jersey farm laborer exclusion, 1944 Folder W 2.64 Frame :0554, New York Hostel protest, 1944 Folder W 2.65 Frame :0578, Women Folder W 2.66 Reel 360 361, Military Service records Frame :0267- Arrangement :0269, (arranged alphabetically by name of soldier) card-file-box Card file box 36

card-file-box Card Index to Charles Kikuchi diary file boxes 40-41 Additional Note (not microfilmed)

card-file-box Card Index to newspaper articles file boxes 42-44 Additional Note (not microfilmed)

Folder W 2.70 Copies of Sacramento urban property forms Additional Note (not microfilmed; see A 10.033)

Folder W 2.71 Copies of Sacramento farm property forms Additional Note (not microfilmed; see A 10.031 and A 10.032)

PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942.

SECTION 1: STUDIES.

Folder A3.01, A3.02, A3.03, A3.04, Box Box 1

SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

UNITED STATES FEDERAL GOVERNMENT

BANC MSS 67/14 c 214 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Folder A4.01, A5.01, A5.02, A6.01, A7.01, A7.011, A7.02, A7.03, A8.01, Box Box 1 Folder A8.01, A8.02, A8.03, A8.04, A8.05, A9.01, A9.02, A9.03, A9.04, A10.01a, Box Box 2 Folder A10.01, A10.02, A10.03, A10.031, Box Box 3 Folder A10.031, A10.032, Box Box 4 Folder A10.032, Box Box 5 Folder A10.032, A10.033, A10.04, A10.05, A10.06, A11.01, Box Box 6 Folder A11.02, A11.03, A12.01, A12.02, A12.03, A12.04, A12.051, A12.052, A12.06, A12.07, A13.01, Box Box 7 STATES POLICIES AND PROGRAMS Folder A15.01, A15.02, A15.03, A15.04, Box Box 7 Folder A15.04, A15.042, A15.05, A15.06, A15.07, A15.08, A15.09, A15.095, A15.10, A15.111, A15.112, Box Box 8 JERS SURVEY OF THREE WESTERN STATES ON ACTION TAKEN BY LOCAL GOVERNMENTS Folder A15.12, A15.13, A15.14, A15.15, A15.16, A15.17, Box Box 9 Folder A15.18, A15.19, A15.20, A16.01, Box Box 10 PUBLIC OPINION SURVEYS

BANC MSS 67/14 c 215 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 2: PRE-EVACUATION POLICIES, PROGRAMS AND STUDIES, DECEMBER 7, 1941 -MARCH 1942.

Folder A16.02, A16.03, A16.04, A16.05, A16.06, A16.07, A16.08, A16.09, A16.10, A16.11, A16.12, A16.13, Box Box 10 JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY Folder A16.15, A16.151, A16.152, Box Box 11 Folder A16.152, A16.157, A16.16, A16.161, A16.162, A16.163, A16.17, A16.201, A16.202, A16.203, A16.204, A16.205, A16.206, Box Box 12 Folder A16.207, A16.208, A16.209, A16.210, A16.211, A16.212, A16.213, A16.214, A16.215, A16.216, A16.251, A16.252, Box Box 13 Folder A16.252, A16.259, A16.260, A16.261, A16.262, Box Box 14 Folder A16.263, A17.010, A17.011, A17.02, A17.03, A17.04, A17.05, A17.06, A17.07, Box Box 15 Folder A18.06, A18.061, A18.07, A19.01, A19.02, Box Box 16 card-file-box Card file boxes 1-6, 25, Carton Ctn. 1, 9

SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER, 1942.

WESTERN DEFENSE COMMAND Folder B1.01, B1.02, Box Box 16 Folder B1.03, B1.05, Box Box 17 WARTIME CIVILIAN CONTROL ADMINISTRATION (WCCA)

BANC MSS 67/14 c 216 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER, 1942.

Folder B1.07, B1.08, B1.09, B1.10, B1.11, Box Box 17 Folder B1.12, B1.13, B1.15, B2.01, B2.02, B2.03, B2.031, B2.041, B2.042, B2.043, Box Box 18 Folder B2.05, B2.06, B2.07, B2.08, B2.09, B2.091, B2.10, B2.11, Box Box 19 Folder B2.25, Box Box 20 REGIONAL ASSEMBLY CENTER ADMINISTRATION Folder B3.04, B3.05, B3.06, B3.10, B4.01, B4.02, B4.10, B4.101, Box Box 20 Folder B5.00, B5.001, B5.002, B5.003, B5.004, B5.0041, B5.005, B5.006 , Box Box 21 Folder B5.007, B5.008, B5.009, B6.01, B7.07, B7.011, Box Box 22 JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) Folder B8.04, B8.03, B8.05, B8.07, B8.09, B8.11, B8.13, Box Box 22 Folder B8.15, B8.17, B8.19, B8.21, B8.23, B8.25, B8.27, B8.29, B8.31, B8.32, B8.34, B8.36, B8.38, B8.40, B9.01, B9.50, B10.01, B11.01, B12.00, Box Box 23

BANC MSS 67/14 c 217 PART I: EVACUATION AND ASSEMBLY CENTERS, DECEMBER 7, 1941 -DECEMBER 1942. SECTION 3: EXCLUSION AND INTERNMENT IN ASSEMBLY CENTERS, MARCH -NOVEMBER, 1942.

Folder B12.00, B12.10, B12.20, B12.30, B12.35, B12.39, B12.40, B12.41, B12.42, B12.43, Box Box 24 Folder B12.44, B12.45, B12.46, B12.47, B12.48, B12.49, B12.50, B12.51, B12.52, B12.60, B13.00, B13.01, Box Box 25

SECTION 4: WAR RELOCATION AUTHORITY (WRA), 1942 -1946.

Folder C1.00, C1.01, C1.02, Box Box 25 Folder C1.03, C1.04, C1.05, C1.06, C1.07, C1.08, C1.09, C1.10, Box Box 26 Folder C1.20, Box Box 27 Folder C1.20, Box Box 28 Folder C1.20, Box Box 29 Folder C1.20, Box Box 30 Folder C1.20, C1.25, Box Box 31 Folder C1.25, Box Box 32 Folder C1.25, Box Box 33 Folder C1.25, Box Box 34 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944.

SECTION 1: REPORTS.

Folder D1.01, Box Box 35

SECTION 2: FEDERAL POLICIES AND PROGRAMS.

BANC MSS 67/14 c 218 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 2: FEDERAL POLICIES AND PROGRAMS.

Folder D2.01, D2.02, D2.03, D2.041, D2.042, D2.043, D2.044, D2.045, D2.046, D2.052, D2.053, D2.06, D3.01, D3.02, D3.03, D3.04, D3.05, Box Box 35

SECTION 3: WAR RELOCATION AUTHORITY.

WASHINGTON, D.C. Folder D4.00, Box Box 35 Folder D4.01, D4.02, D4.03, D4.04, D4.05, D4.06, D4.07, D4.08, D4.09, D4.10, D4.11, D4.12, D4.13, D4.20, D4.21, D4.22, D4.23, D4.24, D4.25, Box Box 36 Folder D4.26, D4.27, D4.28, D4.29, D4.30, D4.31, E1.001, E2.01, E2.02, E2.03, E2.031, E2.032, E2.033, E2.034, E2.04, Box Box 37 Folder E2.04, E2.07, E2.08, E2.09, E2.10, E2.11, E2.12, E2.14, E2.15, Box Box 38 Folder E2.16, E2.17, E2.18, Box Box 39 Folder E2.20, E2.22, E2.221, E2.222, E2.23, E2.231, E2.232, E2.233, E2.24, E2.25, E2.26, Box Box 40

BANC MSS 67/14 c 219 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 3: WAR RELOCATION AUTHORITY.

Folder E2.30, E2.301, E2.302, E2.303, E2.31, E2.311, E2.331, E2.332, E2.333, E2.34, E2.39, E2.40, E2.401, E2.402, E2.403, E2.41, E2.43, E2.431, E2.432, E2.435, E2.44, E2.441, Box Box 41 Folder E2.442, E2.443, E2.4431, E2.444, E2.445, E2.4451, E2.4452, E2.446, E2.448, E2.449, E2.4491, E2.4492, E2.4493, E2.4494, E2.4495, E2.45, Box Box 42 Folder E2.451, E2.46, E2.47, E2.48, E2.50, E2.501, E2.502, E2.503, E2.504, E2.505, E2.506, E2.507, E2.508, E2.509, E2.510, E2.511, E2.512, E2.5121, E2.5122, E2.5123, E2.513, E2.5131, E2.514, E2.5141, E2.52, E2.521, E2.522, E2.523, Box Box 43 Folder E2.524, E2.53, E2.531, E2.532, E2.54, E2.55, E2.551, E2.56, E2.561, E2.57, E2.58, E2.60, E2.601, E2.602, E2.603, Box Box 44 Folder E2.61, E2.611, E2.62, E2.621, E2.622, E2.63, E2.631, E2.64, E2.65, E2.66, E2.67, E2.671, E2.672, E2.673, E2.674, Box Box 45

BANC MSS 67/14 c 220 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 3: WAR RELOCATION AUTHORITY.

Folder E2.68, E2.69, E2.70, E2.71, E2.711, E2.72, E2.721, E2.722, E2.723, E2.724, E2.725, E2.73, E2.731, Box Box 46 Folder E2.74, E2.741, E2.742, E2.75, E2.751, E2.752, E2.753, E2.76, E2.761, E2.762, E2.77, E2.771, E2.772, E2.773, E2.774, E2.79, E2.791, E2.792, E2.80, E2.81, Box Box 47 Folder E2.8101, E2.8102, E2.811, E2.812, E2.813, E2.814, E2.82, E2.821, E2.822, E2.823, E2.83, E2.831, E2.832, E2.833, E2.834, E2.835, E2.84, Box Box 48 Folder E2.84, E2.85, E2.851, E2.852, E2.853, E2.854, E2.855, E2.86, E2.861, E2.862, E2.84, E2.871, E2.88, E2.89, Box Box 49 Folder E2.891, E2.90, E2.91, E2.92, E2.93, E2.94, E2.941, E2.95, E2.951, E2.952, E4.00, E4.01, E4.02, E5.00, E5.01, E5.02, E5.03, E5.04, E5.10, E5.101, E5.102, E5.103, E5.15, E5.16, Box Box 50

BANC MSS 67/14 c 221 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 3: WAR RELOCATION AUTHORITY.

Folder E6.00, E6.01, E6.02, E6.21, E6.211, E6.212, E6.213, E6.214, E6.22, E6.23, E6.231, E6.232, E6.24, E6.241, E6.50, E6.51, E6.52, E6.53, Box Box 51 Folder E6.54, E6.55, E6.56, E6.57, E6.58, E6.59, E6.60, E6.61, E7.00, E7.01, E7.09, E7.10, E8.00, E9.00, E11.00, E11.01, Box Box 52 Folder E11.10, E12.00, E13.0, E13.01, E13.10, E13.101, E13.11, E13.12, E13.13, E13.14, E13.15, Box Box 53 card-file-box Card file boxes 7-15, 26-34, Carton Ctn. 2-4, Ctn. 9-13

SECTION 4: WAR RELOCATION AUTHORITY (WRA) - REGIONAL AND RELOCATION OFFICES.

WESTERN FIELD OFFICE, SAN FRANCISCO, CALIFORNIA Folder F1.000, F1.01, F1.001, F1.002, F1.003, Box Box 53 Folder F1.004, F1.005, F1.006, F1.0061, F1.009, F1.010, F1.0101, F1.0102, F1.011, F1.015, F1.016, F1.020, F1.021, Box Box 54 Folder F1.0211, F1.0212, F1.0213, F1.022, F1.023, F1.024, F1.0241, F1.0242, F1.025, F1.026, F1.027, F1.028, Box Box 55

BANC MSS 67/14 c 222 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 4: WAR RELOCATION AUTHORITY (WRA) - REGIONAL AND RELOCATION OFFICES.

Folder F1.029, F1.03, F1.031, F1.032, F1.033, F1.034, F1.035, Box Box 56 Folder F1.036, F1.037, F1.038, F1.039, F1.04, F1.041, F1.042, F1.043, F1.044, Box Box 57 Folder F1.045, F1.046, F1.047, F1.048, F1.049, F1.05, Box Box 58 Folder F1.051, F1.052, F1.10, F1.11, F1.12, F1.13, Box Box 59 REGIONAL OFFICES Folder F1.21, F1.211, F1.212, F1.23, F1.24, F1.25, F1.27, F1.31, Box Box 59 AREA RELOCATION OFFICES Folder F2.00, F2.001, F2.002, F2.003, F2.01, F2.02, F2.03, F2.031, F2.04, F2.05, F2.06, F2.07, F2.10, Box Box 60 Folder F2.10, F2.101, F2.102, F2.11, F2.12, F2.13, F2.131, F2.132, F2.133, F2.14, F2.15, F2.16, F2.18, F2.19, F2.191, Box Box 61 Folder F2.20, F2.201, F2.21, F2.22, F2.23, F2.24, F2.25, F2.26, F2.27, F2.28, F2.33, F2.35, F2.40, F2.41, F2.42, F2.45, F2.451, Box Box 62

BANC MSS 67/14 c 223 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 4: WAR RELOCATION AUTHORITY (WRA) - REGIONAL AND RELOCATION OFFICES.

Folder F2.452, F2.46, F2.461, F2.462, F2.47, F2.48, F2.50, F2.55, F2.56, F2.561, F2.57, F2.58, F2.581, F2.582, F2.59, F2.60, F2.61, F2.70, F2.71, F2.72, F2.73, F2.74, Box Box 63 Folder F2.75, F2.76, F2.77, F2.772, F2.773, F2.781, F2.782, F2.783, F2.79, F2.791, F2.792, F2.80, F2.81, F2.811, F2.812, F2.82, Box Box 64 Folder F2.83, F2.86, F2.87, F2.88, F2.89, F2.90, F2.901, F2.902, F2.92, F2.93, F2.94, F2.95, F2.96, F2.961, F2.962, F2.963, F2.98, F2.99, F2.991, F2.9911, F2.992, F3.00, F3.01, F3.02, F3.03, F3.031, Box Box 65 Folder F3.04, F3.05, F3.06, F3.07, F3.08, F3.10, F3.11, F3.12, F3.13, F3.14, F3.15, Box Box 66 Folder F3.151, F3.16, F3.17, F3.18, F3.19, F3.20, F3.21, F3.211, F3.22, F3.24, F3.25, F3.251, Box Box 67

BANC MSS 67/14 c 224 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 4: WAR RELOCATION AUTHORITY (WRA) - REGIONAL AND RELOCATION OFFICES.

Folder F3.26, F3.261, F3.27, F3.271, F3.28, F3.29, F3.291, F3.31, F3.32, F3.321, F3.34, F3.35, F3.351, F3.37, F3.38, F3.381, Box Box 68 Folder F3.40, F3.401, F3.41, F3.411, F3.42, F3.421, F3.422, F3.423, F3.424, Box Box 69 Folder F3.43, F3.44, F3.45, F3.47, F3.50, F3.51, F3.55, F3.56, F3.57, F3.58, F3.59, F3.60, F3.61, F3.62, F3.63, F3.64, F3.65, Box Box 70 Folder F3.651, F3.66, F3.67, F3.671, F3.69, F3.70, F3.71, F3.72, F3.721, F3.73, F3.731, F3.732, F3.733, F3.75, F3.751, F3.76, Box Box 71 Folder F3.761, F3.78, F3.781, F3.79, F3.80, F3.801, F3.81, F3.811, F3.82, F3.83, Box Box 72 card-file-box Card file boxes 16-22, Carton Ctns. 5-7

SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder G1.00, G1.02, G1.03, G1.04, Box Box 72 CENTRAL UTAH RELOCATION CENTER - TOPAZ, UTAH War Relocation Authority Folder H1.01, H1.04, H1.06, H1.07, Box Box 72

BANC MSS 67/14 c 225 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder H1.10, H1.11, H1.12, H1.13, H1.14, H1.15, H1.16, H1.17, H1.20, H1.21, Box Box 73 Folder H1.22, H1.221, H1.23, H1.26, H1.28, H1.35, H1.351, H1.37, H1.371, H1.38, H1.39, H1.44, H1.45, H1.47, H1.49, Box Box 74 Folder H1.49, Box Box 75 Folder H1.49, H1.491, H1.492, H1.493, H1.494, H1.495, H1.496, H1.497, H1.498, H1.499, H1.4910, H1.50, Box Box 76 Folder H1.50, H1.57, Box Box 77 Folder H1.58, H1.62, H1.64, H1.66, H1.68, H1.74, H1.75, H1.76, H1.77, H1.79, Box Box 78 Folder H1.81, H1.84, H1.90, H1.901, H1.902, H1.903, H1.904, H1.91, H1.99, Box Box 79 Folder H2.00, H2.02, Box Box 80 Folder H2.02, Box Box 81 Folder H2.02, H2.03, H2.16, H2.19, Box Box 82 Folder H2.20, H2.21, H2.22, H2.23, H2.25, H2.26, H2.27, H2.28, H2.29, H2.30, H2.31, H2.40, H2.41, Box Box 83

BANC MSS 67/14 c 226 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder H2.42, H2.45, H2.47, H2.48, H2.53, H2.531, H2.54, H2.541, H2.55, H2.56, H2.57, H2.58, H2.59, Box Box 84 Folder H2.60, H2.61, H2.62, H2.63, H2.70, Box Box 85 Folder H2.71, H2.72, H2.74, H2.75, H2.76, H2.80, H2.81, H2.82, H2.83, H2.84, H2.85, H2.86, H2.87, H2.88, Box Box 86 Folder H2.89, H2.91, H2.911, H2.912, H2.913, H2.93, H2.95, H3.01, H3.02, H3.03, H3.11, H3.12, Box Box 87 Folder H3.13, H3.16, H3.18, H3.181, H3.182, H3.19, H3.212, H3.22, H3.23, H3.25, H3.28, H3.31, H3.32, H3.33, H3.34, H3.35, H3.36, H3.41, H3.42, H3.43, Box Box 88 Folder H3.45, H3.46, H3.47, H3.48, H3.50, H3.51, H3.52, H3.53, H3.55, H3.60, H3.61, H3.62, H3.63, H3.64, H3.65, H3.66, H3.661, H3.67, Box Box 89

BANC MSS 67/14 c 227 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder H3.70, H3.71, H3.75, H3.80, H3.81, H3.82, H4.01, H4.02, H4.03, H4.05, H5.01, H5.04, H5.05, H5.06, H5.08, H5.11, H5.12, H5.13, H5.19, H5.20, Box Box 90 Folder H5.23, H5.24, H5.25, H5.26, H5.31, H5.32, H5.40, Box Box 91 Folder H5.41, H5.44, H5.45, H5.61, H5.70, H5.71, H5.81, Box Box 92 Folder H5.83, H5.85, H5.88, H5.90, H5.91, H5.93, H5.95, H6.01, H6.02, H6.14, H6.16, Box Box 93 Folder H6.18, H6.19, H7.01, H7.06, H7.08, H7.11, H7.12, H7.13, H7.16, H7.19, Box Box 94 Folder H7.20, H7.26, H7.28, H8.00, H8.01, H8.03, H8.04, H8.10, Box Box 95 Folder , Box Japanese American Evacuation and Resettlement Study (JERS) Folder H9.00, H9.01, H9.02, H9.04, H9.06, H9.08, H10.00, Box Box 95 Miscellaneous Folder H11.00, H11.01, Box Box 95 Folder H12.00, Box Box 96 Folder H12.00, H12.50, Box Box 97 COLORADO RIVER RELOCATION CENTER - POSTON, ARIZONA War Relocation Authority

BANC MSS 67/14 c 228 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder J1.00, J.001, J1.01, J1.021, J1.022, J1.04, J1.05, J1.051, J1.06, J1.061, J1.07, J1.11, J1.12, Box Box 98 Folder J1.121, J1.13, J1.20, J1.21, J1.22, J1.23, J1.24, J1.25, J1.252, J1.27, J1.31, J1.32, J1.321, J1.322, J1.33, J1.35, Box Box 99 Folder J1.42, J1.421, J1.43, J1.44, J1.45, J1.451, J1.47, J1.48, J1.49, J1.50, J1.501, J1.503, J1.504, Box Box 100 Folder J1.505, J1.507, J1.508, J1.509, J1.51, J1.511, J1.52, J1.53, J1.531, J1.54, J1.55, Box Box 101 Folder J1.56, J1.561, J1.58, J1.59, J1.60, Box Box 102 Folder J1.61, J1.611, J1.612, J1.613, J1.614, J1.615, J1.616, J1.617, J1.619, J1.62, J1.621, J1.63, J1.631, J1.64, Box Box 103 Folder J1.66, J1.71, J1.72, J1.73, J1.75, J1.76, J1.77, J1.81, J1.811, J1.82, J1.83, Box Box 104 Folder J1.85, J1.851, J1.86, J1.88, J1.89, J1.90, J1.91, Box Box 105

BANC MSS 67/14 c 229 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder J1.92, J1.93, J1.94, J1.95, J1.96, J1.97, J1.98, J1.99, Box Box 106 Folder J2.00, J2.01, J2.02, J2.03, J2.031, J2.04, J2.06, J2.08, J2.10, J2.11, Box Box 107 Folder J2.12, J2.15, J2.16, J2.17, J2.181, J2.19, J2.191, J2.192, J2.20, Box Box 108 Folder J2.21, J2.211, J2.212, J2.213, J2.214, J2.22, J2.23, J2.24, Box Box 109 Folder J2.25, J2.26, J2.27, J2.28, J2.281, J2.282, J2.29, J2.30, J2.301, J2.302, J2.303, J2.304, J2.31, J2.32, J2.321, J2.33, J2.331, J2.332, J2.333, J2.334, J2.335, Box Box 110 Folder J2.336, J2.337, J2.339, J2.34, J2.341, J2.3411, J2.342, J2.343, J2.344, J2.345, J2.3451, Box Box 111 Folder J2.3451, J2.346, J2.3461, J2.347, J2.3485, J2.349, J2.35, J2.351, J2.352, J2.353, J2.354, J2.355, J2.356, J2.357, Box Box 112 Folder J2.359, J2.36, J2.361, J2.362, J2.38, J2.381, J2.39, J2.40, J2.41, Box Box 113

BANC MSS 67/14 c 230 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder J2.41, J2.42, J2.43, J2.44, J2.47, J2.471, J2.472, J2.51, J2.52, J2.58, Box Box 114 Folder J2.59, J2.60, J2.61, J2.62, J2.63, J2.64, J2.65, J2.66, J2.67, J2.68, J2.69, J2.691, J2.73, J2.74, J2.75, J2.76, Box Box 115 Folder J2.78, J2.781, J2.79, J2.791, J2.792, J2.793, J2.794, J2.795, J2.796, J2.82, J2.84, J2.85, J2.87, J2.88, J2.89, J2.891, J2.90, J2.901, J2.903, Box Box 116 Folder J2.91, J2.911, J2.912, J2.913, J2.914, J2.921, J2.93, J2.94, J2.95, J2.96, J2.97, J2.971, J2.972, J2.975, J2.976, J2.977, J2.978, J2.979, J2.98, J2.981, J2.982, Box Box 117 Folder J2.983, J2.984, J2.985, J2.989, J2.99, Box Box 118 Folder J2.99, J2.991, J2.992, J2.993, J2.999, J3.00, J3.01, J3.011, J3.012, Box Box 119 Folder J3.02, J3.04, J3.05, J3.06, J3.07, J3.08, J3.10, J3.101, J3.12, J3.121, J3.122, J3.13, Box Box 120

BANC MSS 67/14 c 231 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder J3.14, J3.21, J3.22, J3.23, J3.25, J3.251, J3.252, J3.26, J3.27, J3.271, J3.272, J3.29, Box Box 121 Folder J3.31, J3.32, J3.33, J3.37, J3.371, J3.41, J3.43, J3.44, J3.45, J3.46, J3.47, J3.51, J3.52, J3.53, J3.54, Box Box 122 Folder J3.54, J3.55, J3.57, J3.58, Box Box 123 Folder J3.59, J3.61, Box Box 124 Folder J3.62, J3.63, J3.65, Box Box 125 Folder J3.65, J3.66, J3.67, J3.69, J3.70, Box Box 126 Folder J3.71, J3.76, J3.77, J3.78, J3.781, J3.81, J3.82, J3.84, J3.86, Box Box 127 Folder J3.88, J3.89, J3.90, J3.91, J3.92, J3.93, J3.95, J3.96, J3.98, J3.99, J4.00, J4.02, J4.03, J4.04, Box Box 128 Folder J4.08, J4.09, J4.091, J4.11, J4.12, J4.14, J4.141, J4.15, J4.16, J4.161, J4.162, J4.163, J4.17, J4.19, J4.20, J5.00, J5.01, J5.02, J5.15, J5.50, Box Box 129 Folder J5.50, Box Box 130 Japanese American Evacuation and Resettlement Study (JERS) Folder J6.01, J6.03, J6.05, Box Box 131

BANC MSS 67/14 c 232 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder J6.07, J6.09, J6.11, J6.12, J6.13, Box Box 132 Folder J6.13, Box Box 133 Folder J6.13, J6.15, Box Box 134 Folder J6.15, Box Box 135 Folder J6.15, J6.16, J6.18, J6.19, J6.20, J6.21, J6.23, J6.24, J6.25, J6.251, J6.26, J6.27, Box Box 136 Folder J6.27, Box Box 137 Folder J6.27, J6.30, J6.32, J7.10, Box Box 138 Folder J7.15, J8.00, J8.10, J8.15, J8.20, J8.21, Box Box 139 Relocation Center Publications Folder J9.00, J9.01, J9.02, J9.03, J9.04, J9.05, Box Box 139 Bureau of Sociological Research (BSR) Administrative Files Folder J10.00, J10.01, J10.03, J10.04, J10.05, J10.06, J10.07, J10.08, J10.09, Box Box 139 Folder J10.10, J10.11, J10.12, J10.13, Box Box 140 Reports and Writings Folder J10.14, J10.15, J10.16, J10.17, J10.18, J10.19, J10.20, J10.25, Box Box 140 Subject Files Folder J11.00, Box Box 140

BANC MSS 67/14 c 233 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder J11.01, J11.02, J11.05, J11.06, J12.00, J12.01, J12.03, J12.04, J12.05, J12.06, J12.08, J12.09, Box Box 141 Folder J12.10, J12.11, J13.00, J13.01, J13.02, J13.03, J13.04, J13.05, J13.06, J13.07, J13.08, J13.09, J14.00, Box Box 142 Folder J14.00, Box Box 143 Folder J14.00, Box Box 144 Folder J15.00, J15.01, J15.05, J15.06, J15.07, J15.08, J15.09, J15.10, J15.101, J15.11, J15.12, J15.13, J15.14, J15.15, J15.16, Box Box 145 Folder J15.17, J15.18, J15.19, J15.20, J15.21, J15.22, J15.23, J15.24, J15.25, J15.26, J15.27, J15.28, J15.29, J15.30, J15.31, J15.32, Box Box 146 Folder J15.33, J15.34, J15.35, J15.40, J15.41, J15.42, J15.43, J15.44, J15.45, Box Box 147 Folder J15.46, J15.50, J15.51, J15.52, J15.53, J15.60, J15.61, J15.62, J15.63, J15.64, J15.65, J15.66, Box Box 148 Folder J15.67, J16.00, Box Box 149 Newspaper Clippings

BANC MSS 67/14 c 234 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder J17.00, Box Box 149 Folder J17.00, J18.00, Box Box 150 card-file-box Card file boxes 35, 37-38, Carton Ctn. 14 card-file-box Card file boxes 45-52, Carton Ctn. 58-61 GILA RIVER RELOCATION CENTER - RIVERS, ARIZONA War Relocation Authority (WRA) Folder K1.01, K1.06, K1.07, K1.08, K1.10, Box Box 150 Folder K1.10, K1.50, K1.51, K1.52, K1.54, K1.55, K1.60, K1.61, K1.62, K2.00, K2.01, K2.02, Box Box 151 Folder K2.03, K2.04, K2.05, K2.06, K2.07, K2.08, K2.10, K2.11, K2.15, K2.16, K2.20, Box Box 152 Folder K2.21, K2.22, K2.25, K3.02, K3.06, K3.07, K3.08, K3.11, K3.12, K3.13, K3.14, K3.15, K3.16, K3.17, K3.18, Box Box 153 Folder K3.19, K3.20, K3.21, K3.22, K3.23, K4.02, K4.03, K4.06, K4.07, K4.08, K4.09, K4.10, K4.11, K4.12, K4.15, K4.18, K4.23, K4.24, K4.25, K4.26, K4.27, Box Box 154

BANC MSS 67/14 c 235 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder K4.28, K4.29, K4.30, K4.31, K4.32, K4.33, K4.34, K4.35, K4.36, K4.37, Box Box 155 Folder K4.37, K4.38, K4.39, K4.40, K4.41, K4.42, K4.51, K4.52, K4.63, K4.64, K4.66, K4.67, Box Box 156 Folder K4.71, K4.72, K4.73, K4.77, K4.79, K4.80, K4.81, K4.82, K4.83, K4.84, K4.85, K4.86, K4.89, K4.90, K4.91, K4.94, K4.96, K4.97, K4.98, Box Box 157 Folder K4.99, K5.00, K5.01, K5.05, K5.06, K5.07, K5.08, K5.09, K5.10, K5.14, K6.02, K6.11, K6.20, K6.21, K6.22, K6.24, K6.25, Box Box 158 Folder K6.30, Box Box 159 Folder K6.30, Box Box 160 Folder K6.45, K6.51, K6.53, K6.61, K6.62, K6.72, K6.73, Box Box 161 Folder K6.75, K6.81, K6.85, K6.88, K6.89, K6.90, K6.95, K7.00, K7.05, K7.50, Box Box 162 Folder K7.50, Box Box 163 Japanese American Evacuation and Resettlement Study (JERS)

BANC MSS 67/14 c 236 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder K8.00, K8.01, K8.02, K8.03, K8.04, K8.05, K8.06, K8.08, K8.10, K8.12, K8.13, K8.15, K8.16, K8.17, K8.18, K8.19, K8.20, K8.22, K8.24, Box Box 164 Folder K8.25, K8.26, K8.27, K8.28, K8.29, K8.30, K8.31, K8.32, K8.35, K8.36, K8.37, K8.38, K8.39, Box Box 165 Folder K8.40, K8.41, K8.42, K8.43, K8.44, K8.45, K8.46, K8.47, K8.48, K8.49, K8.50, K8.51, K8.52, K8.53, K8.54, K8.66, Box Box 166 Folder K8.67, K8.70, K8.80, K8.81, K8.82, K8.83, Box Box 167 GRANADA RELOCATION CENTER - AMACHE, COLORADO War Relocation Authority (WRA) Folder L1.00, L1.01, L1.02, L1.03, L1.04, L1.05, Box Box 167 Folder L1.08, L1.15, L1.20, L1.22, L1.24, L1.25, L1.27, L1.28, L1.30, L1.31, Box Box 168 Folder L1.40, L1.41, L1.50, L1.54, L1.60, L1.61, Box Box 169

BANC MSS 67/14 c 237 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder L1.61, L1.67, L1.80, L1.82, L1.84, L1.90, L1.91, L1.93, L1.95, L1.96, L1.98, L1.99, Box Box 170 Folder L2.00, L2.01, L2.15, Box Box 171 Folder L2.15, L2.16, L2.50, L2.51, L2.55, L2.56, L2.57, L2.58, L2.59, L2.60, L2.61, L2.62, L2.65, L2.66, L3.00, L3.01, L3.02, L3.03, Box Box 172 Folder L3.04, L3.05, L3.06, L3.07, L3.08, L3.10, L3.15, L3.16, L3.17, L3.18, L3.20, L3.22, L3.23, L3.25, L3.26, L3.27, L3.28, L3.29, Box Box 173 Folder L3.30, L3.31, L3.35, L3.39, L3.40, L3.41, L3.42, L3.43, L3.49, L3.55, L3.56, L3.57, L3.58, L3.60, L3.61, L3.62, L3.63, L3.65, Box Box 174 Folder L4.00, L4.02, L4.03, L4.04, L4.05, L4.09, L4.10, L4.40, L4.41, L4.42, L4.43, Box Box 175 Folder L4.43, L4.44, L4.45, Box Box 176 Folder L4.46, L4.47, L4.49, L4.50, Box Box 177

BANC MSS 67/14 c 238 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder L4.51, L4.52, L5.02, L5.04, L5.12, L5.16, L5.22, L5.24, L5.26, L5.28, L5.32, L5.35, L5.37, Box Box 178 Folder L5.39, L5.40, L5.401, L5.402, L5.41, L5.42, L5.43, L5.44, L5.441, L5.442, L5.443, L5.444, L5.51, L5.52, L5.53, L5.54, L5.55, Box Box 179 Folder L5.56, L5.57, L5.59, L5.60, L5.69, L5.70, L5.71, L5.73, L5.74, L5.75, L5.76, L5.80, L5.81, L5.82, Box Box 180 Folder L5.90, L6.00, L6.18, Box Box 181 Folder L6.28, L6.29, L6.31, L6.32, L6.40, L6.41, L6.42, L6.52, L6.54, L6.55, Box Box 182 Folder L6.58, L6.59, L6.60, L6.62, L6.71, L6.72, L6.77, L6.79, L6.80, L6.82, L6.92, L6.95, L6.97, L6.99, Box Box 183 Folder L7.00, Box Box 184 Folder L7.00, Box Box 185 HEART MOUNTAIN RELOCATION CENTER - WYOMING War Relocation Authority (WRA) Folder M1.00, M1.02, M1.05, Box Box 186

BANC MSS 67/14 c 239 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder M1.05, M1.08, M1.09, M1.12, Box Box 187 Folder M1.13, M1.14, M1.15, M1.16, M1.161, M1.162, M1.163, M1.17, M1.18, M1.20, M1.21, M1.22, M1.25, M1.27, M1.28, M1.32, Box Box 188 Folder M1.35, M1.40, M1.52, M1.54, M1.56, M1.62, Box Box 189 Folder M1.65, M1.68, M1.72, M1.75, M1.76, M1.77, M1.78, M1.82, M1.83, M1.84, M1.85, M1.86, M1.87, M1.88, M1.90, M1.93, M1.97, M1.98, M1.99, M1.991, M2.01, M2.02, M2.04, Box Box 190 Folder M2.11, M2.12, M2.13, M2.16, M2.17, M2.18, M2.20, M2.21, M2.27, M2.29, M2.30, M2.32, M2.33, M2.37, Box Box 191 Folder M2.38, M2.39, M2.40, M2.45, M2.59, M2.62, Box Box 192 Folder M2.68, M2.70, M2.74, M2.78, M2.84, M2.88, M2.92, M2.94, M2.95, M3.00, M3.50, M4.00, M5.00, Box Box 193 JEROME RELOCATION CENTER -DENSON, ARKANSAS War Relocation Authority (WRA)

BANC MSS 67/14 c 240 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder N1.05, N1.06, N1.08, N1.09, N1.10, Box Box 193 Folder N1.12, N1.13, N1.17, N1.19, N1.20, N1.21, N1.25, N1.28, N1.42, N1.43, N1.45, N1.46, N1.48, Box Box 194 Folder N1.52, N1.57, N1.59, N1.60, N1.61, N1.67, N1.68, N1.681, N1.682, N1.683, N1.69, N1.70, N1.74, N1.75, N1.76, N1.77, Box Box 195 Folder N1.78, N2.10, Box Box 196 Folder N2.23, N2.25, N2.37, N2.39, N2.44, N2.50, N2.52, N2.64, N3.00, N4.00, N4.01, N4.50, N5.00, Box Box 197 Folder N5.00, Box Box 198 MANZANAR RELOCATION CENTER - CALIFORNIA War Relocation Authority (WRA) Folder O1.05, Box Box 198 Folder O1.05, O1.10, Box Box 199 Folder O1.10, O1.13, O1.14, O1.15, O1.17, O1.19, O1.20, O1.21, O1.25, O1.26, O1.27, O1.28, O1.29, O1.30, O1.60, Box Box 200

BANC MSS 67/14 c 241 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder O1.62, O.68, O1.69, O1.70, O1.73, O1.74, O1.76, O1.77, O1.78, O1.82, O1.83, O1.84, O1.85, O1.86, O1.90, Box Box 201 Folder O2.00, O2.01, O2.011, O2.02, O2.03, O2.031, O2.04, O2.041, O2.05, O2.06, O2.061, O2.062, O2.07, O2.08, O2.09, O2.10, O2.11, Box Box 202 Folder O2.12, O2.13, O2.14, O2.15, O2.151, O2.152, O2.153, O2.154, O2.155, O2.156, O2.157, O2.16, O2.17, O2.18, O2.19, O2.29, O2.30, O2.31, O2.32, O2.33, O2.34, O2.35, Box Box 203 Folder O2.40, O2.41, O2.42, O2.49, O2.50, O2.51, O2.52, O2.53, O2.54, O2.55, O2.56, O2.57, Box Box 204 Folder O2.58, O2.59, O2.60, O2.601, O2.61, O2.62, O2.64, O2.66, O2.67, O2.68, O2.70, O2.72, O2.73, O2.75, Box Box 205 Folder O2.751, O2.752, O2.76, O2.78, O2.781, O2.782, O2.80, O2.82, O2.84, O2.85, O2.90, O2.91, Box Box 206

BANC MSS 67/14 c 242 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder O2.92, O2.93, O2.94, O3.00, O3.01, O3.02, O3.03, O3.04, O3.05, O3.06, O3.07, O3.09, O3.10, O3.101, O3.11, O3.20, Box Box 207 Folder O3.31, Box Box 208 Folder O3.35, O3.40, O3.50, O3.52, O3.60, O3.62, O3.64, O3.66, O3.70, O3.75, Box Box 209 Folder O3.76, O3.77, O3.78, O3.79, O7.00, O10.00, Box Box 210 Japanese American Evacuation and Resettlement Study (JERS) Folder O10.02, O10.04, O10.05, O10.06, Box Box 210 Folder O10.06, O10.10, O10.12, O10.14, O11.00, Box Box 211 MINIDOKA RELOCATION CENTER - HUNT, IDAHO War Relocation Authority (WRA) Folder P1.00, P1.01, P1.02, P1.03, P1.05, P1.06, P1.09, Box Box 211 Folder P1.10, P1.15, P1.16, P1.17, P1.27, P1.28, P1.29, P1.30, P1.31, P1.35, P1.50, P1.51, P1.511, P1.52, P1.53, P1.54, Box Box 212 Folder P1.59, P1.60, P1.62, P1.64, P1.73, P1.75, Box Box 213 Folder P1.85, Box Box 214

BANC MSS 67/14 c 243 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder P1.85, P1.86, P1.87, P1.88, P1.95, P1.96, Box Box 215 Folder P2.02, P2.04, P2.10, P2.15, P2.16, P2.17, P2.18, P2.19, P2.21, P2.22, P2.26, P2.27, P2.29, P2.30, P2.33, Box Box 216 Folder P2.35, P2.36, P2.37, P2.38, P2.39, P2.40, P2.41, P2.47, P2.49, P2.56, P2.57, P2.58, P2.59, P2.60, P2.61, P2.611, P2.612, P2.62, P2.63, Box Box 217 Folder P2.64, P2.65, P2.66, P2.67, P2.70, P2.71, P2.72, P2.73, P2.74, P2.741, P2.75, P2.76, P2.761, P2.762, P2.77, P2.80, P2.81, Box Box 218 Folder P2.82, P2.83, P2.84, P2.86, P2.87, P2.88, P2.89, P2.90, P2.91, P2.92, P2.93, Box Box 219 Folder P2.94, P2.95, P2.96, P2.97, P2.98, P3.00, Box Box 220 Folder P3.00, P3.01, P3.02, P3.03, Box Box 221 Folder P3.04, P3.05, P3.10, P3.12, P3.15, Box Box 222

BANC MSS 67/14 c 244 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder P3.20, P3.22, P3.24, P3.35, P3.37, P3.38, P3.39, P3.40, P3.41, P3.47, P3.48, P3.49, P3.50, P3.51, P3.52, P3.53, P3.54, Box Box 223 Folder P3.56, P3.57, P3.58, P3.60, P3.61, P3.62, P3.63, P3.64, P3.65, P3.66, P3.68, P3.69, P3.70, P3.71, P3.72, Box Box 224 Folder P3.73, P3.74, P3.75, P3.76, P3.77, P3.78, P3.80, P3.81, P3.82, P3.83, P3.86, P3.90, P3.92, P3.93, P3.94, P3.95, Box Box 225 Folder P3.97, P3.99, P4.00, P4.01, P4.02, P4.03, P4.04, P4.05, P4.11, P4.12, P4.121, P4.122, P4.123, P4.125, Box Box 226 Folder P4.126, P4.13, P4.16, P4.17, P4.19, P4.20, P4.26, P4.34, P4.35, P4.44, Box Box 227 Folder P4.44, P4.46, P4.48, P4.49, P4.50, P4.51, P4.53, P4.56, Box Box 228 Folder P4.60, P4.61, P4.62, P4.65, P4.66, P4.68, P4.69, P4.72, P4.82, P4.83, P4.84, Box Box 229

BANC MSS 67/14 c 245 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder P4.85, P4.96, P4.98, P5.00, P5.50, P6.00, Box Box 230 Folder P6.00, P8.00, P8.05, P8.10, P8.14, P8.15, Box Box 231 Folder P8.20, P8.22, P8.24, P8.25, P8.30, P8.40, P8.50, Box Box 232 ROHWER RELOCATION CENTER - MCGEHEE, ARKANSAS War Relocation Authority (WRA) Folder Q1.05, Q1.06, Q1.10, Q1.12, Q1.18, Box Box 232 Folder Q1.25, Q1.27, Q1.30, Q1.35, Q1.36, Q1.40, Q1.50, Q1.60, Box Box 233 Folder Q1.75, Q1.85, Q1.87, Q1.90, Q1.93, Q2.04, Q2.05, Q2.06, Q2.07, Q2.18, Q2.19, Box Box 234 Folder Q2.30, Q2.32, Q2.33, Q2.35, Q2.36, Q2.38, Q2.40, Q2.41, Q2.42, Q2.43, Q2.44, Q2.45, Q2.47, Q2.54, Q2.56, Q2.58, Q2.59, Q2.61, Q2.63, Box Box 235 Folder Q2.64, Q2.641, Q2.642, Q2.66, Q2.67, Q2.68, Q2.69, Q2.70, Q2.72, Q2.74, Q2.76, Q2.77, Q2.94, Q2.95, Q2.96, Box Box 236

BANC MSS 67/14 c 246 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder Q3.20, Q3.25, Q3.30, Q3.37, Q3.40, Q3.54, Q3.60, Q3.67, Q3.69, Q3.70, Q3.78, Box Box 237 Folder Q3.80, Q3.81, Q3.82, Q3.83, Q4.00, Box Box 238 Folder Q4.00, Box Box 239 TULE LAKE RELOCATION CENTER - NEWELL, CALIFORNIA War Relocation Authority (WRA) Folder R1.00, R1.01, R1.02, R1.03, R1.10, R1.15, R1.23, R1.24, R1.25, Box Box 240 Folder R1.30, R1.33, R1.35, R1.40, R1.41, R1.50, R1.60, R1.61, R1.67, Box Box 241 Folder R2.00, R2.01, R2.05, R2.06, R2.07, R2.08, R2.10, R2.15, R2.19, R2.191, R2.20, R2.30, Box Box 242 Folder R2.35, R2.36, R2.40, R2.41, R2.45, R2.47, Box Box 243 Folder R2.48, R2.50, R2.54, R2.60, R2.65, R2.67, R2.68, R2.75, R2.76, R2.77, R3.00, R3.13, R3.14, R3.15, R3.17, R3.18, R3.20, Box Box 244

BANC MSS 67/14 c 247 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder R3.21, R3.22, R3.23, R3.24, R3.27, R3.29, R3.30, R3.31, R3.32, R3.33, R3.34, R3.341, R3.35, R3.36, R3.37, Box Box 245 Folder R3.38, R3.39, R3.40, R3.41, R3.42, R3.43, R3.44, R3.47, R3.48, R3.67, R3.70, R3.71, R3.72, R3.80, R3.84, R4.00, R4.01, R4.02, Box Box 246 Folder R4.05, R4.06, R4.07, R4.10, R4.11, R4.12, R4.13, R4.15, R4.18, R4.20, R4.21, R4.22, R4.23, Box Box 247 Folder R4.30, R4.31, R4.32, R4.33, R4.34, R4.35, R4.36, R4.37, R4.38, R4.39, R4.40, R4.41, R4.42, Box Box 248 Folder R4.43, R4.44, R4.45, R4.46, R4.50, R4.55, R4.59, R4.60, R4.61, R4.62, R4.63, Box Box 249 Folder R4.64, R4.65, R4.66, R4.68, R4.69, R4.70, R4.71, R4.72, R4.80, R4.85, R4.86, Box Box 250 Folder R5.20, R5.25, R5.26, R5.27, R5.30, R5.32, Box Box 251 Folder R5.35, Box Box 252

BANC MSS 67/14 c 248 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder R5.45, Box Box 253 Folder R5.50, R5.53, R5.60, R5.63, R5.70, R5.75, R5.77, R5.79, R5.80, R5.83, R5.85, R5.90, R5.93, R5.94, R5.95, R6.00, R6.05, Box Box 254 Folder R6.06, R6.20, R6.30, R7.00, R8.00, R8.10, R8.20, R8.30, R8.32, R8.50, R9.00, R9.05, R10.00, Box Box 255 Folder R11.00, R11.01, R11.02, R11.04, R11.10, R11.20, R11.40, R11.50, R11.60, R12.00, R12.01, R12.10, R12.12, R12.20, R12.50, R12.51, R13.00, R20.00, R20.01, R20.02, Box Box 256 Japanese American Evacuation and Resettlement Study (JERS) Folder R20.03, R20.05, R20.06, R20.07, R20.12, R20.14, R20.18, R20.19, Box Box 257 Folder R20.20, R20.22, R20.25, R20.26, R20.28, R20.29, R20.30, R20.32, R20.34, R20.36, R20.40, Box Box 258 Folder R20.60, R20.61, R20.62, R20.65, Box Box 259 Folder R20.66, R20.80, R20.81, Box Box 260 Folder R20.81, Box Box 261 Folder R20.81, Box Box 262

BANC MSS 67/14 c 249 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 5: WAR RELOCATION AUTHORITY (WRA) - RELOCATION CENTERS.

Folder R20.81, R20.82, Box Box 263 Folder R20.83, R20.84, R20.85, Box Box 264 Folder R20.86, R20.90, R20.91, R20.92, Box Box 265 Folder R20.94, R20.95, R21.00, R21.01, R21.02, R21.03, R21.06, R21.07, R21.08, Box Box 266 Folder R21.08, R21.25, R21.50, R21.52, R21.54, R21.56, R21.58, R21.60, R21.62, R22.00, Box Box 267 Folder R25.10, R26.00, R26.05, R26.10, R26.20, R26.30, R30.00, R30.17, R30.25, Box Box 268 Publications and Newspaper Clippings Folder R40.00, R40.10, R40.15, Box Box 268 Folder R40.20, R40.25, R50.00, Box Box 269 Folder R50.00, Box Box 270 Folder R50.00, Box Box 271 LEUPP ISOLATION CENTER - WINSLOW, ARIZONA War Relocation Authority (WRA) Folder S1.00, S1.01, S1.02, S1.03, S1.04, S1.05, S1.10, S1.20, S1.21, S1.22, S1.23, S1.24, Box Box 271

SECTION 6: UNITED STATES FEDERAL GOVERNMENT - 78TH CONGRESS, 1942-1944.

Folder T1.01, T1.02, T1.021, T1.022, T1.023, Box Box 271

BANC MSS 67/14 c 250 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 6: UNITED STATES FEDERAL GOVERNMENT - 78TH CONGRESS, 1942-1944.

Folder T1.03, T1.04, T1.05, Box Box 272

SECTION 7: NORTHERN CALIFORNIA DISTRICT COURT AND 9TH CIRCUIT COURT OF APPEALS, 1942-1950.

Folder T1.10, T1.11, T1.12, T1.13, T1.14, T1.15, T1.16, T1.17, T1.18, T1.182, T1.183, T1.191, T1.192, T1.20, T1.211, Box Box 272 Folder T1.212, T1.213, T1.218, T1.22, T1.23, T1.24, T1.25, T1.27, T1.28, T1.281, T1.29, T1.30, T1.34, T1.341, T1.342, T1.35, T1.37, T1.39, T1.40, T1.41, T1.42, T1.43, Box Box 273 Folder T1.44, T1.45, Box Box 274

SECTION 8: RESEARCH MATERIALS REGARDING CALIFORNIA STATE GOVERNMENT (JERS), 1943-1945.

Folder T1.50, T1.52, T1.521, T1.53, Box Box 274

SECTION 9: RESEARCH MATERIALS REGARDING CALIFORNIA COUNTY AND CITY GOVERNMENT (JERS), 1942-1945.

Folder T1.60, T1.61, T1.62, T1.63, Box Box 274

SECTION 10: RESEARCH REGARDING PUBLIC OPINION OF RESETTLEMENT, (JERS), 1941-1945.

BANC MSS 67/14 c 251 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 10: RESEARCH REGARDING PUBLIC OPINION OF RESETTLEMENT, (JERS), 1941-1945.

Folder T1.66, T1.68, T1.69, T1.71, T1.711, T1.712, T1.72, T1.73, T1.74, T1.76, T1.761, T1.762, T1.763, T1.764, T1.78, Box Box 274 Folder T1.79, Box Box 275

SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT, 1943-1947.

Folder T1.83, Box Box 275 CHICAGO Folder T1.831, T1.832, T1.834, T1.836, T1.838, T1.839, T1.8391, T1.840, T1.8401, T1.8402, T1.8403, T1.8404, Box Box 275 Folder T1.8405, T1.8406, T1.842, T1.843, T1.845, T1.8451, T1.8452, T1.8453, Box Box 276 Folder T1.8454, T1.8455, T1.8456, T1.846, T1.8461, T1.847, T1.848, T1.8481, T1.8485, T1.849, T1.85, Box Box 277 Folder T1.852, T1.854, T1.855, T1.8551, Box Box 278 card-file-box Card file boxes 23-24, Carton Ctn. 8 OTHER AREAS Folder T1.856, T1.86, T1.861, T1.8611, T1.862, T1.868, T1.8681, T1.8682, T1.869, T1.87, T1.88, Box Box 278 CASE HISTORIES Charles Kikuchi, Nos. 1-64, 1943-1944

BANC MSS 67/14 c 252 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Folder T1.93, T1.931, Box Box 278 Folder T1.932, T1.933, T1.934, T1.935, T1.936, T1.937, T1.938, T1.939, T1.94, T1.941, Box Box 279 Folder T1.942, T1.943, T1.944, T1.945, T1.946, T1.947, T1.948, T1.949, T1.95, T1.951, T1.952, T1.953, T1.954, T1.955, Box Box 280 Folder T1.956a, T1.956, T1.957, T1.958, T1.959, T1.96, T1.961, T1.962, T1.963, T1.964, T1.965, Box Box 281 Folder T1.966, T1.967, T1.968, T1.97, T1.971, T1.972, T1.973, T1.974, T1.975, T1.976, T1.977, T1.978, Box Box 282 Folder T1.979, T1.98, T1.981, T1.982, T1.983, T1.984, T1.985, T1.986, T1.987, T1.988, T1.989, T1.99, Box Box 283 Folder T1.991, T1.992, T1.993, Box Box 284 Tamotsu Shibutani, Nos. 101-112, 1943-1944 Folder T1.9931, T1.9932, T1.9933, T1.9934, T1.9935, T1.9936, T1.9937, T1.9938, Box Box 284 Miscellaneous

BANC MSS 67/14 c 253 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 11: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS): RELOCATION AND RESETTLEMENT,...

Folder T1.9939, T1.994, T1.9941, T1.9942, T1.9943, T1.9944, T1.9945, T1.9946, T1.9947, T1.9948, Box Box 284 Folder T1.995, T1.9951, T1.9952, T1.9953, T1.9954, T1.9955, Box Box 285

SECTION 12: ORGANIZATIONS INVOLVED WITH RELOCATION.

NATIONAL JAPANESE AMERICAN STUDENT RELOCATION COUNCIL, WEST COAST COMMITTEE Folder T2.00, T2.05, T2.06, T2.061, T2.062, T2.063, T2.064, T2.065, T2.066, T2.067, T2.068, T2.069, Box Box 285 Folder T2.07, T2.08, T2.09, T2.10, T2.11, T2.12, T2.13, T2.14, T2.15, T2.20, T2.21, T2.22, T2.23, T2.25, T2.26, T2.38, T2.39, T2.40, T2.44, T2.50, T2.51, Box Box 286 OTHER ORGANIZATIONS Folder T4.98, T4.99, Box Box 286 Folder T5.00, T5.01, T5.011, T5.012, T5.02, T5.03, T5.031, T5.06, T5.07, T5.071, T5.08, T5.081, T5.082, T5.083, T5.084, T5.086, Box Box 287 MISCELLANEOUS Folder T5.087, Box Box 287 Folder T5.088, T5.089, T5.0891, T5.0892, T5.0893, Box Box 288

BANC MSS 67/14 c 254 PART II: INTERNMENT IN RELOCATION CENTERS, 1942 -1944. SECTION 13: GALEN MERRIAM FISHER (1873-1955) FILES, 1942-1945.

SECTION 13: GALEN MERRIAM FISHER (1873-1955) FILES, 1942-1945.

Folder T5.09, T5.091, T5.092, T5.0921, T5.093, T5.094, T5.095, T5.096, T5.097, T5.098, T5.099, Box Box 288 Folder T5.0991, T5.10, T5.11, T5.12, T5.13, T5.14, T5.15, T5.16, T5.17, Box Box 289

SECTION 14: JAPANESE AMERICAN CITIZENS LEAGUE, 1942-1946.

Folder T6.10, T6.11, T6.111, T6.112, T6.12, T6.121, Box Box 289 Folder T6.122, T6.123, T6.13, T6.15, T6.24, T6.241, T6.25, Box Box 290

SECTION 15: ARMED FORCES, 1943-1945.

Folder T7.00, T7.10, T7.11, Box Box 290 Folder T7.20, Box Box 291 PART III: FREEDOM AND INDIVIDUAL EXCLUSION, 1944-1945.

SECTION 1: WRITINGS.

Folder U1.03, Box Box 291

SECTION 2: UNITED STATES FEDERAL GOVERNMENT.

Folder U1.05, U1.07, U1.08, U1.09, U1.13, Box Box 291 Folder U1.13, Box Box 292

SECTION 3: WAR RELOCATION AUTHORITY.

BANC MSS 67/14 c 255 PART III: FREEDOM AND INDIVIDUAL EXCLUSION, 1944-1945. SECTION 3: WAR RELOCATION AUTHORITY.

Folder U1.17, U1.20, U1.21, U1.22, U1.23, Box Box 293 PART IV: STATISTICAL INFORMATION, 1942-1946.

SECTION 1: FORM 26: BIOGRAPHICAL INFORMATION. (ACCESS RESTRICTED)

Folder V1.00, Box Box 293 tape [9-track computer tape], Box Box 336 Folder WRA Form 26 [all centers], Carton Ctns. 17-57 Folder IBM cards for WRA Form 26, Carton Ctns. 62-84

SECTION 2: MISCELLANEOUS SUMMARIES, 1942-1945.

Folder V5.00, V5.10, V5.20, Box Box 336 Folder V5.30, V5.40, Box Box 294

SECTION 3: BIRTH AND DEATH CERTIFICATES, 1942-1946. (ACCESS RESTRICTED)

Folder X1.001, X1.002, X1.003, Box Box 327 Folder X1.003, X1.005, X1.006, Box Box 328 Folder X1.006, X1.007, X1.008, Box Box 329 Folder X1.009, X1.010, X1.011, Box Box 330 Folder X1.012, X1.013, X1.014, Box Box 331 Folder X1.015, X1.016, X1.017, Box Box 332 Folder X1.018, X1.019, X1.020, Box Box 333 Folder X1.020, Box Box 334

BANC MSS 67/14 c 256 PART IV: STATISTICAL INFORMATION, 1942-1946. SECTION 3: BIRTH AND DEATH CERTIFICATES, 1942-1946. (ACCESS RESTRICTED)

Folder X1.020, X1.021, X1.022, X1.024, X1.025, Box Box 335 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1952.

SECTION 1: OFFICE CORRESPONDENCE, 1941-1951.

Folder W1.00, W1.01, W1.02, W1.03, W1.04, W1.05, W1.06, W1.07, W1.071 , Box Box 294 Folder W1.08, W1.09, W1.10, W1.11, W1.12, W1.13, W1.14, W1.15, W1.16, W1.17, W1.18, W1.19, W1.20, W1.21, W1.22, W1.23, Box Box 295 Folder W1.24, W1.25, W1.26, W1.27, W1.28, W1.29, W1.30, W1.31, Box Box 296 Folder W1.32, W1.33, W1.34, W1.35, Box Box 297 Folder W1.36, W1.37, W1.38, W1.39, W1.40, W1.41, W1.42, W1.43, W1.44, W1.45, W1.46, Box Box 298 Folder W1.47, W1.48, Box Box 299

SECTION 2: ADMINISTRATIVE FILES, 1942-1943.

Folder W1.50, W1.51, W1.52, W1.53, W1.54, W1.55, W1.551, W1.552, Box Box 299

SECTION 3: STAFF AND FIELD COLLABORATOR WRITINGS, 1940-1946.

BANC MSS 67/14 c 257 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1952. SECTION 3: STAFF AND FIELD COLLABORATOR WRITINGS, 1940-1946.

Folder W1.56, W1.57, W1.59, W1.60, Box Box 299 Folder W1.61, W1.62, W1.63, Box Box 300 Folder W1.64, W1.641, W1.65, W1.66, Box Box 301 Folder W1.67, W1.68, W1.69, W1.70, W1.71, W1.72, W1.73, W1.74, W1.76, W1.80, Box Box 302 Folder W1.80, Box Box 303 Folder W1.80, Box Box 304 Folder W1.80, Box Box 305 Folder W1.80, Box Box 306 Folder W1.80, Box Box 307 Folder W1.80, W1.81, Box Box 308 Folder W1.81, Box Box 309 Folder W1.81, Box Box 310 Folder W1.81, W1.82, W1.83, Box Box 311 Folder W1.84, W1.85, W1.86, W1.87, W1.88, Box Box 312 Folder W1.89, W1.90, W1.91, W1.92, W1.93, W1.94, W1.95, W1.96, W2.00, W2.01, W2.02, W2.03, W2.031, W2.032, Box Box 313 Folder W2.034, W2.035, Box Box 314 card-file-box Card file box 39, Carton Ctn. 15

BANC MSS 67/14 c 258 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1952. SECTION 4: DEPARTMENT OF THE INTERIOR RESETTLEMENT STUDY, 1946-1947.

SECTION 4: DEPARTMENT OF THE INTERIOR RESETTLEMENT STUDY, 1946-1947.

Folder W2.04, W2.05, W2.06, W2.07, W2.08, W2.09, W2.10, Box Box 314 Folder W2.11, W2.12, W2.13, W2.14, Box Box 315

SECTION 5: MISCELLANEOUS, 1930-1952.

Folder W2.20, W2.21, W2.25, W2.30, W2.31, W2.32, W2.34, W2.35, Box Box 315 Folder W2.36, W2.40, W2.41, W2.42, W2.421, Box Box 316 Folder W2.421, W2.43, W2.44, W2.441, W2.45, W2.46, W2.461, W2.462, W2.463, W2.464, W2.465, W2.466, W2.467, W2.468, W2.469, W2.47, W2.471, W2.472, W2.473, W2.49, Box Box 317 Folder W2.50, W2.51, Box Box 318 Folder W2.51, Box Box 319 Folder W2.51, Box Box 320 Folder W2.51, Box Box 321 Folder W2.51, Box Box 322 Folder W2.51, Box Box 323 Folder W2.52, Box Box 324 Folder W2.53, Box Box 325

BANC MSS 67/14 c 259 PART V: JAPANESE AMERICAN EVACUATION AND RESETTLEMENT STUDY (JERS) RECORDS, 1930-1952. SECTION 5: MISCELLANEOUS, 1930-1952.

Folder W2.54, W2.60, W2.61, W2.62, W2.63, W2.64, W2.65, W2.66, W2.70, W2.71, Box Box 326 card-file-box Card file boxes 36, 40-44, Carton Ctns. 14-16

BANC MSS 67/14 c 260